Search icon

THE FASHION SHOWS LLC - Florida Company Profile

Company Details

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

THE FASHION SHOWS 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: 06 May 2015 (10 years ago)
Document Number: L15000080694
FEI/EIN Number 47-3940250

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

Address: 2125 BISCAYNE BLVD 3RD FLOOR, MIAMI, FL, 33137, US
Mail Address: 2125 BISCAYNE BLVD 3RD FLOOR, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
H&P TAX AND ACCOUNTING LLC Agent -
ECHEVERRIA JUAN CARLOS Authorized Representative 221 E VAN BUREN AVE, UNIT 1030, HARLINGEN, TX, 78551
VELASCO SECUNDINO President 2125 BISCAYNE BLVD 3RD FLOOR, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000156556 MIAMI FASHION WEEK ACTIVE 2023-12-23 2028-12-31 - 2125 BISCAYNE BLVD FLOOR 3, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 2125 BISCAYNE BLVD 3RD FLOOR, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-12-15 2125 BISCAYNE BLVD 3RD FLOOR, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2023-04-28 H&P TAX AND ACCOUNTING -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4611 S UNIVERSITY DR STE 219, DAVIE, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000053338 ACTIVE 1000000977579 MIAMI-DADE 2024-01-17 2034-01-24 $ 436.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896867309 2020-04-30 0455 PPP 7900 SW 57TH AVE STE 24, SOUTH MIAMI, FL, 33143-5546
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11432
Loan Approval Amount (current) 11432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-5546
Project Congressional District FL-27
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11514.37
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State