Search icon

FASHION CRUSH LLC - Florida Company Profile

Company Details

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

FASHION CRUSH 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: 03 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000124614
FEI/EIN Number 46-4975498

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

Address: 16703 sw 107th place, Miami, FL, 33157, US
Mail Address: 16703 sw 107th place, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bethel ALVASTINE Manager 16703 Sw 107th place, Miami, FL, 33157
BETHEL COLLIN Manager 16703 Sw 107th place, Miami, FL, 33157
Bethel ALVASTINE Agent 16703 Sw 107th place, Miami, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116528 PETR SHARAPOV DBA FASHION CUTE LLC EXPIRED 2017-10-23 2022-12-31 - 200 E PALMETTO PARK ROAD, UNIT 409, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 16703 Sw 107th place, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 16703 sw 107th place, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-05-01 16703 sw 107th place, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-03-17 Bethel, ALVASTINE -
LC AMENDMENT AND NAME CHANGE 2014-02-21 FASHION CRUSH LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
LC Amendment and Name Change 2014-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State