Entity Name: | MODSWIMWEAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MODSWIMWEAR 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. |
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: | 21 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000067767 |
FEI/EIN Number |
90-0842108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9008 Collins ave, SURFSIDE, FL, 33154, US |
Mail Address: | 9008 Collins ave, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eichler LISA R | Managing Member | 9008 Collins ave, SURFSIDE, FL, 33154 |
Eichler LISA R | Agent | 9008 Collins ave, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 9008 Collins ave, #301, SURFSIDE, FL 33154 | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-01 | 9008 Collins ave, apt # 301, SURFSIDE, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 9008 Collins ave, apt # 301, SURFSIDE, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | Eichler, LISA R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-09-30 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State