Entity Name: | FASHION CLIMAXX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FASHION CLIMAXX 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: | 27 Jul 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L12000097227 |
FEI/EIN Number |
461954134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12204 SW 131ST AVE, MIAMI, FL, 33186, US |
Mail Address: | 12204 SW 131ST AVE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES ALDO | Managing Member | 20175 SW 157 AVE, MIAMI, FL, 33187 |
MARTE ELIZABETH | Managing Member | 12208 SW 194 TERRACE, MIAMI, FL, 33177 |
MORALES ALDO A | Agent | 20175 SW 157TH AVE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-03-03 | FASHION CLIMAXX LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 12204 SW 131ST AVE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 12204 SW 131ST AVE, MIAMI, FL 33186 | - |
LC NAME CHANGE | 2015-11-02 | FASHION CLIMAXX 2 LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-20 | 20175 SW 157TH AVE, MIAMI, FL 33187 | - |
REINSTATEMENT | 2014-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-20 | MORALES, ALDO A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC DISSOCIATION MEM | 2014-05-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000331621 | LAPSED | 17-6486 SP 05 (01) | COUNTY, MIAMI-DADE COUNTY, FL | 2017-05-31 | 2022-06-14 | $4,918.76 | TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment and Name Change | 2016-03-03 |
LC Name Change | 2015-11-02 |
ANNUAL REPORT | 2015-05-01 |
REINSTATEMENT | 2014-10-20 |
CORLCDSMEM | 2014-05-12 |
Reg. Agent Resignation | 2014-05-12 |
LC Amendment | 2013-08-05 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State