Search icon

813 FASHION LLC - Florida Company Profile

Company Details

Entity Name: 813 FASHION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

813 FASHION 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: 24 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 24 May 2012 (13 years ago)
Document Number: L12000070839
FEI/EIN Number 45-2209869

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

Address: 125 NW 23rd ST, Miami, FL, 33127, US
Mail Address: 3409 Stanley rd, Plant City, FL, 33565, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Otalvaro Diana Managing Member 3409 Stanley rd, Plant City, FL, 33565
SUN TAX & SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100912 DSTYLECHICK EXPIRED 2018-09-12 2023-12-31 - 3409 STANLEY RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 125 NW 23rd ST, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 125 NW 23rd ST, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2017-04-29 SUN TAX & SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 501 N BENEVA RD, INIT 210, SARASOTA, FL 34232 -
CONVERSION 2012-05-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000045432. CONVERSION NUMBER 500000123005

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000252868 TERMINATED 1000000923404 DADE 2022-05-18 2042-05-25 $ 4,270.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000156382 TERMINATED 1000000919091 DADE 2022-03-25 2042-03-30 $ 26,403.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000713493 TERMINATED 1000000844442 HILLSBOROU 2019-10-24 2039-10-30 $ 1,413.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2016-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2016-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5544
Current Approval Amount:
5544
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5583.49

Date of last update: 03 May 2025

Sources: Florida Department of State