Search icon

FOX MODELS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: FOX MODELS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX MODELS INTERNATIONAL, 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: 25 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L09000029319
FEI/EIN Number 264540031

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

Address: 12113 San Chaliford Court, Tampa, FL, 33626, US
Mail Address: 12113 San Chaliford Court, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX KEITH Auth 12113 San Chaliford Court, Tampa, FL, 33626
FOX STEVEN Auth 12113 San Chaliford Court, Tampa, FL, 33626
Shen Ping Auth 630 Lennox Court, Brea, CA, 92821
Li Ming Auth 1993 Trotter Terrace, Chino Hills, CA, 91709
Berkowitz Ian M Agent 750 South Dixie Highway, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015374 OPEN CALL MODELS.COM EXPIRED 2019-01-29 2024-12-31 - 21559 CYPRESS HAMMOCK DR APT 44J, BOCA RATON, FL, 33428
G18000129571 OPEN CALL EXPIRED 2018-12-07 2023-12-31 - 21559 CYPRESS HAMMOCK DR APT 44J, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 750 South Dixie Highway, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 12113 San Chaliford Court, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-04-24 12113 San Chaliford Court, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2021-04-23 Berkowitz, Ian M -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2012-05-24 - -
REINSTATEMENT 2012-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State