Search icon

IN GEAR SWIMWEAR, LLC - Florida Company Profile

Company Details

Entity Name: IN GEAR SWIMWEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN GEAR SWIMWEAR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000052937
FEI/EIN Number 205233827

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

Address: 4401 NW 167TH STREET, MIAMI, FL, 33055
Mail Address: 4401 NW 167TH STREET, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIJA KEVIN Manager 4401 NW 167TH STREET, MIAMI, FL, 33055
FRIJA ADAM E Agent 4401 NW 167TH STREET, MIAMI, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900245 JESSICA SIMPSON SWIMWEAR EXPIRED 2008-02-05 2013-12-31 - 16085 NW 52ND AVE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4401 NW 167TH STREET, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2009-04-30 4401 NW 167TH STREET, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2009-04-30 FRIJA, ADAM ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4401 NW 167TH STREET, MIAMI, FL 33055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001593723 LAPSED 09-59748-CA-01 (04) MIAMI-DADE 2011-04-05 2018-10-31 $39,918.34 KEESAN CORPORATION, C/O LA LAME, INC., 132 W. 36TH STREET, 11TH FLOOR, NEW YORK, NY 10018
J09002184652 LAPSED 09-34124 CA (11) CIRCUIT, MIAMI-DADE COUNTY, FL 2009-10-08 2014-10-22 $43,511.80 IMAGO LABELS, LLC, 7 MAYACOO LAKES COURT, SKILLMAN, NJ 08558

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-28
Florida Limited Liability 2006-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State