Search icon

FRESH DIRECT CLOTHING AND FOOTWEAR INC - Florida Company Profile

Company Details

Entity Name: FRESH DIRECT CLOTHING AND FOOTWEAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH DIRECT CLOTHING AND FOOTWEAR INC 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: 31 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000087732
FEI/EIN Number 81-4313091

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

Address: 13048 SW 120th Street, MIAMI, FL, 33186, US
Mail Address: 13048 SW 120th Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGOT ALEXANDER N President 13048 SW 120th Street, MIAMI, FL, 33186
FAGOT ALEXANDER N Agent 13048 SW 120th Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 13048 SW 120th Street, MIAMI, FL 33186 -
REINSTATEMENT 2020-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 13048 SW 120th Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-10-29 13048 SW 120th Street, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-18 FAGOT, ALEXANDER N -
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-29
AMENDED ANNUAL REPORT 2019-09-18
AMENDED ANNUAL REPORT 2019-05-28
AMENDED ANNUAL REPORT 2019-05-07
REINSTATEMENT 2019-01-25
Domestic Profit 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8053068803 2021-04-22 0455 PPP 13105 SW 248th St Apt 208, Homestead, FL, 33032-6056
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6056
Project Congressional District FL-28
Number of Employees 1
NAICS code 448110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21019.49
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State