Search icon

LEE'S FASHION INC. - Florida Company Profile

Company Details

Entity Name: LEE'S FASHION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE'S FASHION 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: 10 Jan 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K57008
FEI/EIN Number 650093121

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

Address: 1910 NW 20 ST., MIAMI, FL, 33142
Mail Address: 1910 NW 20 ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM YOUNG I Vice President 9273 N W 9 CT, PLANTATION, FL, 33324
KIM SOON Y Vice President 9273 N W 9 CT, PLANTATION, FL, 33324
LEE HYEOUG U. Agent 5001 BROOKSTONE TERRACE, COOPER CITY, FL, 33330
LEE, HYEOUG U President 5001 BROOKSTONE TERRACE, COOPER CITY, FL
LEE, HYEOUG U Treasurer 5001 BROOKSTONE TERRACE, COOPER CITY, FL
LEE, HYEOUG U Director 5001 BROOKSTONE TERRACE, COOPER CITY, FL
LEE, SOON DUK Secretary 5001 BROOKSTONE TERRACE, COOPER CITY, FL
LEE, SOON DUK Director 5001 BROOKSTONE TERRACE, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2009-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 5001 BROOKSTONE TERRACE, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 1997-01-29 LEE, HYEOUG U. -
CHANGE OF PRINCIPAL ADDRESS 1994-09-22 1910 NW 20 ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1994-09-22 1910 NW 20 ST., MIAMI, FL 33142 -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959088007 2020-06-25 0455 PPP 1910 NW 20th Street, Miami, FL, 33142
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39322
Loan Approval Amount (current) 39322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 5
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39923.85
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State