Search icon

ETERNAL FASHION, INC. - Florida Company Profile

Company Details

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

ETERNAL 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: 16 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000085816
FEI/EIN Number 271147321

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

Address: 7060 SW 4 ST, MIAMI, FL, 33144
Mail Address: P.O. BOX 441226, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO LUIS J President 7060 SW 4 ST, MIAMI, FL, 33144
PACHECO LUIS J Director 7060 SW 4 ST, MIAMI, FL, 33144
PACHECO LUIS J Agent 7060 SW 4 ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004191 WEAR ETERNAL COSMETICS EXPIRED 2010-01-13 2015-12-31 - 5727 NW 7 STREET, STE: 328, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 7060 SW 4 ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2011-01-12 7060 SW 4 ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2011-01-12 PACHECO, LUIS J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001126672 TERMINATED 1000000420859 MIAMI-DADE 2013-06-12 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-11
Amendment 2011-01-12
ANNUAL REPORT 2010-04-07
Domestic Profit 2009-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State