Search icon

CLOTHINGUNDER10, INC.

Company Details

Entity Name: CLOTHINGUNDER10, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000060806
FEI/EIN Number 81-3374557
Address: 19501 NE 10TH AVENUE, Bay G, NORTH MIAMI, FL, 33179, US
Mail Address: 19501 NE 10TH AVENUE, Ste. 106, NORTH MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGRANOV ALEXANDER Agent 19501 NE 10TH AVENUE, NORTH MIAMI, FL, 33179

President

Name Role Address
AGRANOV ALEXANDER President 19501 NE 10TH AVENUE, NORTH MIAMI, FL, 33179

Secretary

Name Role Address
AGRANOVA ZHANNA Secretary 19501 NE 10TH AVENUE, NORTH MIAMI, FL, 33179

Director

Name Role Address
Agranova Zhanna Director 19501 NE 10th Avenue, North Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075541 CLOTHINGUNDER10.COM ACTIVE 2016-07-28 2026-12-31 No data 19501 NE 10TH AVENUE, SUITE 106, NORTH MIAMI,, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 19501 NE 10TH AVENUE, Bay G, NORTH MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2017-04-26 19501 NE 10TH AVENUE, Bay G, NORTH MIAMI, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 19501 NE 10TH AVENUE, Ste. 106, NORTH MIAMI, FL 33179 No data

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State