Search icon

ROSE LUXURY BOUTIQUE INC - Florida Company Profile

Company Details

Entity Name: ROSE LUXURY BOUTIQUE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE LUXURY BOUTIQUE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000099306
FEI/EIN Number 83-3242317

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

Address: 12420 SW 50th Ct, Miramar, FL, 33027, US
Mail Address: 12420 SW 50th Ct, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFRENE ROSE LAURE President 12420 SW 50th Ct, Miramar, FL, 33027
Monnely Salvard Secretary 3520 NW 35th Ave, Lauderdale Lakes, FL, 33309
GUILLAUME STEPHANE Vice President 516 EDGAR RD, ELIZABETH, NJ, 07202
Dufrene Rose Laure Agent 12420 SW 50th Ct, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 12420 SW 50th Ct, Unit 408, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-10-17 12420 SW 50th Ct, Unit 408, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-10-17 Dufrene, Rose Laure -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 12420 SW 50th Ct, Unit 408, Miramar, FL 33027 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-07-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-06
Domestic Profit 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6164898003 2020-06-29 0455 PPP 1205 NE 163 ST STE 127, MIAMI, FL, 33161
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140110
Loan Approval Amount (current) 140110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 8
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State