Search icon

FASHIONISIMO CORP - Florida Company Profile

Company Details

Entity Name: FASHIONISIMO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASHIONISIMO 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: 04 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000030833
Address: 1795 NE 181 ST, N MIAMI BEACH, FL, 33162
Mail Address: 1795 NE 181 ST, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTEGUI CALLERON MIRIAM R President 1795 NE 181 ST, N MIAMI BEACH, FL, 33162
OTEGUI CALLEROS MIRIAM R Agent 1795 NE 181 ST, N MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035680 ROXYS FASHION NYC EXPIRED 2016-04-07 2021-12-31 - 2016 BAY DR APT 801, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-09 1795 NE 181 ST, N MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2017-08-09 1795 NE 181 ST, N MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-09 1795 NE 181 ST, N MIAMI BEACH, FL 33162 -

Documents

Name Date
Amendment 2017-08-09
Domestic Profit 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State