Search icon

INTERNATIONAL APPAREL GROUP, INC.

Company Details

Entity Name: INTERNATIONAL APPAREL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Aug 2006 (18 years ago)
Date of dissolution: 08 Jul 2008 (17 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 08 Jul 2008 (17 years ago)
Document Number: F06000005619
FEI/EIN Number 342057698
Address: 8411 WEST OAKLAND PARK BLVD., SUITE 301, SUNRIST, FL, 33351
Mail Address: 8411 WEST OAKLAND PARK BLVD., SUITE 301, SUNRIST, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: NEVADA

President

Name Role Address
COSTLEY JANON President 11900 BISCAYNE BLVD., #620, MIAMI, FL, 33181

Chairman

Name Role Address
COSTLEY JANON Chairman 11900 BISCAYNE BLVD., #620, MIAMI, FL, 33181

Vice President

Name Role Address
HELLER STEVEN Vice President 11900 BISCAYNE BLVD., #620, MIAMI, FL, 33181

Secretary

Name Role Address
HELLER STEVEN Secretary 11900 BISCAYNE BLVD., #620, MIAMI, FL, 33181

Director

Name Role Address
HELLER STEVEN Director 11900 BISCAYNE BLVD., #620, MIAMI, FL, 33181

Treasurer

Name Role Address
SPERLIEN HOWARD Treasurer 11900 BISCAYNE BLVD., #620, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2008-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-25 8411 WEST OAKLAND PARK BLVD., SUITE 301, SUNRIST, FL 33351 No data
CHANGE OF MAILING ADDRESS 2007-09-25 8411 WEST OAKLAND PARK BLVD., SUITE 301, SUNRIST, FL 33351 No data

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-07-08
Reg. Agent Resignation 2008-05-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
Foreign Profit 2006-08-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State