Search icon

SD FASHION, INC. - Florida Company Profile

Company Details

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

SD FASHION, 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: 24 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000009552
FEI/EIN Number 651072836

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

Address: 19575 BISCAYNE BLVD., #1499, AVENTURA, FL, 33180
Mail Address: 20440 NE 15 CT, MIAMI, FL, 33179
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAROUKH DIDIER President 20440 NE 15 CT, MIAMI, FL, 33179
DIDIER BAROUKH R Agent 20440 NE 15 CT, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09084900401 RG SOURCE PARIS EXPIRED 2009-03-25 2014-12-31 - 14207 NE 18 AVENUE, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-09 20440 NE 15 CT, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2012-11-09 DIDIER, BAROUKH R -
PENDING REINSTATEMENT 2012-11-09 - -
CHANGE OF MAILING ADDRESS 2012-11-09 19575 BISCAYNE BLVD., #1499, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 19575 BISCAYNE BLVD., #1499, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001190801 TERMINATED 1000000518569 DADE 2013-07-12 2033-07-17 $ 339.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000892092 TERMINATED 1000000368315 MIAMI-DADE 2013-05-06 2033-05-08 $ 1,412.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000379306 TERMINATED 1000000409550 MIAMI-DADE 2013-02-11 2033-02-13 $ 3,468.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000033176 TERMINATED 1000000409592 BROWARD 2012-12-21 2033-01-02 $ 10,412.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001006199 TERMINATED 1000000404241 DADE 2012-11-09 2032-12-14 $ 3,525.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ANTONIO RIVERA VS ISAAC BAROUKH AND SD FASHION, INC., 3D2017-1215 2017-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-21398

Parties

Name ANTONIO RIVERA LLC
Role Appellant
Status Active
Representations MARCUS J. SUSEN
Name SD FASHION, INC.
Role Appellee
Status Active
Name ISAAC BAROUKH
Role Appellee
Status Active
Representations DAVID J. WEISS, HAYES G. WOOD
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of withdrawal of notice of appeal is treated as a notice of voluntary dismissal and is recognized by the Court. This appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice ~ of Withdrawal of Notice of Appeal.
On Behalf Of ANTONIO RIVERA
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 16, 2017.
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO RIVERA
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2012-11-09
ADDRESS CHANGE 2010-01-05
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State