Search icon

813 FASHION LLC

Company Details

Entity Name: 813 FASHION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 125 NW 23rd ST, Miami, FL 33127
Mail Address: 3409 Stanley rd, Plant City, FL 33565
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SUN TAX & SERVICES LLC Agent

Managing Member

Name Role Address
Otalvaro, Diana Managing Member 3409 Stanley rd, Plant City, FL 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100912 DSTYLECHICK EXPIRED 2018-09-12 2023-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 125 NW 23rd ST, Miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 SUN TAX & SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 501 N BENEVA RD, INIT 210, SARASOTA, FL 34232 No data
CONVERSION 2012-05-24 No data 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7899898303 2021-01-28 0455 PPP 125 NW 23rd St, Miami, FL, 33127-4409
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5544
Loan Approval Amount (current) 5544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4409
Project Congressional District FL-26
Number of Employees 1
NAICS code 452210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5583.49
Forgiveness Paid Date 2021-11-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State