Search icon

MODSWIMWEAR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Eichler LISA R Managing Member 9008 Collins ave, SURFSIDE, FL, 33154
Eichler LISA R Agent 9008 Collins ave, SURFSIDE, FL, 33154

Events

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 - -

Documents

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