Search icon

FASHION CLAUDIA CORP - Florida Company Profile

Company Details

Entity Name: FASHION CLAUDIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASHION CLAUDIA CORP 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 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P11000012989
FEI/EIN Number 274824412

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

Address: 1762 NW 20 STREET, MIAMI, FL, 33142, US
Mail Address: 1762 NW 20 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MYO H President 11241 NW 84th Street, Doral, FL, 33178
LEE MYO H Agent 11241 NW 84th Street, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039835 FASHION CLAUDIA EXPIRED 2013-04-25 2018-12-31 - FASHION CLAUDIA CORP, 1764 NW 20TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-06 LEE, MYO H -
REINSTATEMENT 2020-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 11241 NW 84th Street, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 1762 NW 20 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2015-03-17 1762 NW 20 STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
6055.23

Date of last update: 03 May 2025

Sources: Florida Department of State