Search icon

SASSIE GIRLZ CORPORATION

Company Details

Entity Name: SASSIE GIRLZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000039138
FEI/EIN Number 47-4464196
Address: 14897 ne 18th avenue, NORTH MIAMI, FL, 33169, US
Mail Address: 11655 nw 2nd ave, MIAMI, FL, 33168, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBIN CANDICE Agent 14897 NE 18TH AVENUE, NORTH MIAMI, FL, 33181

President

Name Role Address
ROBIN CANDICE President 14897 NE 18TH AVENUE #310, NORTH MIAMI, FL, 33181

Secretary

Name Role Address
ROBIN CANDICE Secretary 14897 NE 18TH AVENUE #310, NORTH MIAMI, FL, 33181

Treasurer

Name Role Address
ROBIN CANDICE Treasurer 14897 NE 18TH AVENUE #310, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024455 THE BASEMENT MIAMI EXPIRED 2018-02-16 2023-12-31 No data 11655 NE 2ND AVENUE, MIAMI, FL, 33168
G18000011424 KOLOR ME KRAZY EXPIRED 2018-01-21 2023-12-31 No data 11655 NW 2ND AVENUE, MIAMI, FL, 33168
G17000052858 FLYY APPAREL EXPIRED 2017-05-12 2022-12-31 No data 1555 NE 174 STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-30 14897 ne 18th avenue, 310, NORTH MIAMI, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 14897 ne 18th avenue, 310, NORTH MIAMI, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
Domestic Profit 2016-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State