Search icon

HAUTE LIVING INC. - Florida Company Profile

Company Details

Entity Name: HAUTE LIVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAUTE LIVING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2008 (17 years ago)
Document Number: P04000024174
FEI/EIN Number 900141351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 999 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 999 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMILOF SETH President 999 Brickell Avenue, MIAMI, FL, 33131
SEMILOF SETH Director 999 Brickell Avenue, MIAMI, FL, 33131
HOTCHANDANI KAMAL President 999 Brickell Avenue, MIAMI, FL, 33131
HOTCHANDANI KAMAL Director 999 Brickell Avenue, MIAMI, FL, 33131
SEMILOF SETH Agent 999 Brickell Avenue, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127832 HAUTE NFT ACTIVE 2022-10-12 2027-12-31 - 999 BRICKELL AVE #520, MIAMI, FL, 33131
G22000118658 HAUTE REAL ESTATE ACTIVE 2022-09-20 2027-12-31 - 999 BRICKELL AVE #520, MIAMI, FL, 33131
G22000112852 HAUTE BEAUTY NETWORK ACTIVE 2022-09-09 2027-12-31 - 999 BRICKELL AVE SUITE 520, MIAMI, FL, 33131
G22000112855 HAUTE LAWYER NETWORK ACTIVE 2022-09-09 2027-12-31 - 999 BRICKELL AVE SUITE 520, MIAMI, FL, 33131
G22000112856 HAUTE DESIGN NETWORK ACTIVE 2022-09-09 2027-12-31 - 999 BRICKELL AVE SUITE 520, MIAMI, FL, 33131
G21000087924 HAUTE BEAUTY ACTIVE 2021-07-02 2026-12-31 - 999 BRICKELL AVE #520, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 999 Brickell Avenue, Suite 840, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 999 Brickell Avenue, Suite 840, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 999 Brickell Avenue, Suite 840, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-08-21 SEMILOF, SETH -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-08-03 - -
CANCEL ADM DISS/REV 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES 2008-01-08 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001019200 LAPSED 12-01928 CA 02 MIAMI-DADE COUNTY 2012-12-11 2017-12-17 $57,763.16 TREND OFFSET PRINTING SERVICES INC., 3701 CATALINA STREET, LOS ALAMITOS, CA 90720
J10000944659 LAPSED 10-3724 SP 26 02 MIAMI-DADE COUNTY 2010-09-16 2015-09-27 $6751.29 ENSPOT.COM, INC. D/B/A ENFLYER, 4400 BISCYANE BLVD, 550, MIAMI, FL 33137
J10000678802 LAPSED 2007-1328 SP 24 MIAMI-DADE COUNTY COURT 2010-05-19 2015-06-30 $11,492.55 MARIA LANKINA, 1521 ALTON ROAD, APT. 210, MIAMI BEACH, FL 33131
J09001237386 LAPSED 07-1328 SP 24 COUNTY COURT FOR MIAMI DADE 2007-12-20 2014-06-16 $4,350.00 MARIA LANKINA, 1521 ALTON ROAD, 210, MIAMI BEACH, FL 33139
J06000290713 LAPSED 05-24535-CA-11 MIAMI-DADE COUNTY CIRCUIT COUR 2006-12-07 2011-12-15 $46,798.02 ST. IVES INC HOLLYWOOD, 13449 NW 42ND AVENUE, OPA LOCKA, FL 33054
J06000186614 LAPSED CO-NO-06-001436 COUNTY COURT BROWARD COUNTY 2006-07-12 2011-08-17 $450.00 DIGITAL PHOTO CONSULTANTS, INC, 8241 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33437
J06000186598 LAPSED CO-NO-06-001434 COUNTY COURT BROWARD COUNTY 2006-06-12 2011-08-17 $800.00 DIGITAL PHOTO CONSULTANTS, INC, 8241 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33437

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3599077210 2020-04-27 0455 PPP 3050 BISCAYNE BLVD SUITE 400, MIAMI, FL, 33137
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219800
Loan Approval Amount (current) 219800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 15
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221723.25
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State