Search icon

CORPORATE IMAGE WEAR LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE IMAGE WEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE IMAGE WEAR 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: 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: 18 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: L09000016126
FEI/EIN Number 26-4277720

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

Address: 1835 E Hallandale Beach Blvd, Hallandale, FL, 33009, US
Mail Address: 1835 E Hallandale Beach Blvd, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAICHENCO CLAUDIA S Vice President 1835 E Hallandale Beach Blvd, Hallandale, FL, 33009
Volinsky Alberto Auth 1835 E Hallandale Beach Blvd, Hallandale, FL, 33009
VOLINSKY MARIANA R Agent 1835 E Hallandale Beach Blvd, Hallandale, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025339 MISTER UNIFORMS EXPIRED 2016-03-09 2021-12-31 - 13899 BISCAYNE BLVD STE 314, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 1835 E Hallandale Beach Blvd, Suite # 385, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-03-25 1835 E Hallandale Beach Blvd, Suite # 385, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1835 E Hallandale Beach Blvd, Suite # 385, Hallandale, FL 33009 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-02-17 - -
REGISTERED AGENT NAME CHANGED 2015-02-17 VOLINSKY, MARIANA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State