Search icon

FASHION OF AMERICAS INC.

Company Details

Entity Name: FASHION OF AMERICAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 2008 (16 years ago)
Document Number: P08000077962
FEI/EIN Number 263220222
Address: 7795 W. FLAGLER STREET, 55B, MIAMI, FL, 33144
Mail Address: 1345 NW 98th Court, Doral, FL, 33172, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GURBUZ UMIT Agent 1345 NW 98th Court, Doral, FL, 33172

President

Name Role Address
GURBUZ UMIT President 1345 NW 98th Court, Doral, FL, 33172

Vice President

Name Role Address
AYBERK SERDAR Vice President 1345 NW 98th Court, Doral, FL, 33172

Treasurer

Name Role Address
ARAS IRFAN Treasurer 1345 NW 98th Court, Doral, FL, 33172

Secretary

Name Role Address
YILMAZ ERBIL Secretary 1345 NW 98th Court, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092480 STEPS NEW YORK EXPIRED 2014-09-10 2019-12-31 No data 662 DELL ROAD, CARLSTADT, NJ, 07072

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-10 7795 W. FLAGLER STREET, 55B, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 1345 NW 98th Court, Unit 7/8, Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7795 W. FLAGLER STREET, 55B, MIAMI, FL 33144 No data
NAME CHANGE AMENDMENT 2008-11-07 FASHION OF AMERICAS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3967427703 2020-05-01 0455 PPP 68 E FLAGLER STREET, MIAMI, FL, 33131
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47606
Loan Approval Amount (current) 47606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 12
NAICS code 448120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48061.19
Forgiveness Paid Date 2021-04-21
4335878309 2021-01-23 0455 PPS 7795 W Flagler St, Miami, FL, 33144-2359
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47605
Loan Approval Amount (current) 47605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33144-2359
Project Congressional District FL-27
Number of Employees 7
NAICS code 448120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47968.88
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State