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 |
Name | Role | Address |
---|---|---|
BAROUKH DIDIER | President | 20440 NE 15 CT, MIAMI, FL, 33179 |
DIDIER BAROUKH R | Agent | 20440 NE 15 CT, MIAMI, FL, 33179 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTONIO RIVERA VS ISAAC BAROUKH AND SD FASHION, INC., | 3D2017-1215 | 2017-05-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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