Search icon

CITY SHIRTS USA INC. - Florida Company Profile

Company Details

Entity Name: CITY SHIRTS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY SHIRTS USA 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: 07 Aug 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000077501
FEI/EIN Number 010680935

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

Address: 12321 SW 133 CT., MIAM, FL, 33186
Mail Address: 3101 SW 133 CT., MIAM, FL, 33175
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ STEVEN President 3101 S.W. 133RD CT, MIAMI, FL, 33175
SANCHEZ STEVEN Director 3101 S.W. 133RD CT, MIAMI, FL, 33175
SANCHEZ MICHELLE Vice President 3101 S.W. 133RD CT, MIAMI, FL, 33175
SANCHEZ MICHELLE Director 3101 S.W. 133RD CT, MIAMI, FL, 33175
SANCHEZ STEVEN Agent 3101 S.W. 133RD CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-11 12321 SW 133 CT., MIAM, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-10-11 12321 SW 133 CT., MIAM, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-09-13
Domestic Profit 2001-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State