Search icon

EASY WEAR JR. , INC

Company Details

Entity Name: EASY WEAR JR. , INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Dec 2009 (15 years ago)
Date of dissolution: 10 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: P09000102521
FEI/EIN Number 27-1538177
Address: 2818 NW 5TH AVE., MIAMI, FL 33127
Mail Address: 2818 NW 5TH AVE., MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHOI, KEVIN Agent 2818 NW 5TH AVE., MIAMI, FL 33127

President

Name Role Address
CHOI, KEVIN President 2818 NW 5TH AVE., MIAMI, FL 33127

Director

Name Role Address
CHOI, KEVIN Director 2818 NW 5TH AVE., MIAMI, FL 33127
CHOI, EUNICE Director 2818 NW 5TH AVE., MIAMI, FL 33127

Treasurer

Name Role Address
CHOI, EUNICE Treasurer 2818 NW 5TH AVE., MIAMI, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129643 WYNWOOD WHOLESALE EXPIRED 2018-12-07 2023-12-31 No data 2000 N BAYSHORE DR, UNIT 702, MIAMI, FL, 33137
G15000084201 YML MIAMI EXPIRED 2015-08-14 2020-12-31 No data 2830 N.W. 5 AVENUE, MIAMI, FL, 33127
G15000006976 FACIL GAL EXPIRED 2015-01-20 2020-12-31 No data 2830 NW 5 AVENUE, MIAMI, FL, 33127
G15000006980 SHOP BOOJA EXPIRED 2015-01-20 2020-12-31 No data 2830 NW 5 AVENUE, MIAMI, FL, 33127
G09000191116 EASY WEAR EXPIRED 2009-12-31 2014-12-31 No data 2830 NW 5TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 2818 NW 5TH AVE., MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2017-04-29 2818 NW 5TH AVE., MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 2818 NW 5TH AVE., MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2015-03-10 CHOI, KEVIN No data
AMENDMENT 2010-08-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-17
Amendment 2010-08-02

Date of last update: 25 Jan 2025

Sources: Florida Department of State