Search icon

FASHION FOCUS ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: FASHION FOCUS ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASHION FOCUS ACCESSORIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Oct 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000099243
FEI/EIN Number 651049935

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

Address: 2937 S.W. 27TH AVENUE, SUITE 301, COCONUT GROVE, FL, 33133, US
Mail Address: 2937 S.W. 27TH AVENUE, SUITE 301, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLNER SHERRILL President 3840 UTOPIA CT, COCONUT GROVE, FL, 33133
WILLNER SHERRILL Secretary 3840 UTOPIA CT, COCONUT GROVE, FL, 33133
WILLNER SHERRILL Treasurer 3840 UTOPIA CT, COCONUT GROVE, FL, 33133
WILLNER SHERRILL Director 3840 UTOPIA CT, COCONUT GROVE, FL, 33133
PINSKI ZELIG Vice President 4545 CENTER BOULEVARD, APT. 4013, LONG ISLAND CITY, NY, 11109
PINSKI ZELIG Director 4545 CENTER BOULEVARD, APT. 4013, LONG ISLAND CITY, NY, 11109
WILLNER SHERRILL Agent 2937 S.W. 27TH AVENUE, SUITE 301, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 2937 S.W. 27TH AVENUE, SUITE 301, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-04-04 2937 S.W. 27TH AVENUE, SUITE 301, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 2937 S.W. 27TH AVENUE, SUITE 301, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2116847708 2020-05-01 0455 PPP 2937 S.w. 27th Avenue, Suite 301, Coconut Grove, FL, 33133
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87287
Loan Approval Amount (current) 87287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88413.29
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State