Search icon

FLY APPAREL LLC - Florida Company Profile

Company Details

Entity Name: FLY APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLY APPAREL 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: 30 Oct 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000224228
FEI/EIN Number 82-3296074

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

Address: 3904 CORPOREX PARK DR, TAMPA, FL, 33619, US
Mail Address: 3904 CORPOREX PARK DR, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSLET MOHAMED R Authorized Member 8945 MAGNOLIA CHASE CIR., TAMPA, FL, 33647
MUSLET MOHAMED Agent 3904 CORPOREX PARK DR, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078597 USA PRINT N STITCH EXPIRED 2018-07-20 2023-12-31 - 3904 CORPOREX PARK DR, STE 102, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 3904 CORPOREX PARK DR, STE 102, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2019-03-20 MUSLET, MOHAMED -
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 3904 CORPOREX PARK DR, STE 102, TAMPA, FL 33619 -
REINSTATEMENT 2018-10-09 - -
CHANGE OF MAILING ADDRESS 2018-10-09 3904 CORPOREX PARK DR, STE 102, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2019-03-20
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-10-30

Date of last update: 03 May 2025

Sources: Florida Department of State