Search icon

4FASHION GROUP LLC - Florida Company Profile

Company Details

Entity Name: 4FASHION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4FASHION GROUP 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 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000012835
FEI/EIN Number 35-2526367

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

Mail Address: 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126, US
Address: 6709 MAIN STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES DE FREITAS DANNY WILLIAM Managing Member 6709 MAIN STREET, MIAMI LAKES, FL, 33014
MENDEZ RUIZ MARIA ANTONIET Managing Member 6709 MAIN STREET, MIAMI LAKES, FL, 33014
CASTELLANOS INGRID Manager 1135 CHENILLE CIR, WESTON, FL, 33327
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119715 RUSH EXPIRED 2015-11-25 2020-12-31 - 5805 BLUE LAGOON DRIVE STE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-17 ALONSO & GARCIA PA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 6709 MAIN STREET, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14
LC Amendment 2015-11-30
Florida Limited Liability 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State