Search icon

THREEFOLD APPAREL INC. - Florida Company Profile

Company Details

Entity Name: THREEFOLD APPAREL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREEFOLD APPAREL 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000103372
FEI/EIN Number 261089861

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

Address: 13275 SW 136 STREET, UNIT 10, MIAMI, FL, 33186, US
Mail Address: 13275 SW 136 STREET, UNIT 10, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROGER F President 13275 SW 136 STREET, MIAMI, FL, 33186
PEREZ ROGER F Secretary 13275 SW 136 STREET, MIAMI, FL, 33186
PEREZ ROGER F Agent 13275 SW 136 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 13275 SW 136 STREET, UNIT 10, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-09-20 13275 SW 136 STREET, UNIT 10, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 13275 SW 136 STREET, UNIT 10, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-03-29 PEREZ, ROGER F -
REINSTATEMENT 2016-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000097752 TERMINATED 1000000878717 DADE 2021-02-26 2041-03-03 $ 2,840.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000115844 TERMINATED 1000000704716 DADE 2016-02-03 2036-02-10 $ 448.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001087424 TERMINATED 1000000699219 DADE 2015-11-05 2035-12-04 $ 629.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000771358 TERMINATED 1000000686635 MIAMI-DADE 2015-07-13 2035-07-15 $ 620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001349670 TERMINATED 1000000522126 DADE 2013-08-16 2033-09-05 $ 473.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000167646 TERMINATED 1000000255513 DADE 2012-03-01 2032-03-07 $ 1,796.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000494580 TERMINATED 1000000166251 DADE 2010-03-29 2030-04-14 $ 2,392.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-03-29
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6536968307 2021-01-27 0455 PPS 13275 SW 136th St Unit 10, Miami, FL, 33186-5825
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5825
Project Congressional District FL-28
Number of Employees 2
NAICS code 323113
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10525.38
Forgiveness Paid Date 2022-04-14
4228487308 2020-04-29 0455 PPP 13275 sw 136 st 10, miami, FL, 33186
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 323113
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10544.44
Forgiveness Paid Date 2021-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State