Search icon

AVIVA FASHION, INC.

Company Details

Entity Name: AVIVA FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 May 2019 (6 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: P19000042906
FEI/EIN Number 84-1772911
Address: 1837 NW 20th Street, MIAMI, FL 33142
Mail Address: 5350 NW 84th Ave, Unit 1812, MIAMI, FL 33166
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YOON, MIRA Agent 5350 NW 84th Ave, Unit 1812, MIAMI, FL 33166

President

Name Role Address
YOON, MIRA President 5350 NW 84th Ave, Unit 1812 MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000157576 KLE ACTIVE 2022-12-21 2027-12-31 No data 5350 NW 84TH AVE, UNIT 1812, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 5350 NW 84th Ave, Unit 1812, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-04-30 1837 NW 20th Street, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-03 1837 NW 20th Street, MIAMI, FL 33142 No data
REINSTATEMENT 2021-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-03 YOON, MIRA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000608927 ACTIVE 1000000972424 DADE 2023-12-06 2043-12-13 $ 5,750.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-07-19
Domestic Profit 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3680838304 2021-01-22 0455 PPS 1837 NW 20th St, Miami, FL, 33142-7431
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14617
Loan Approval Amount (current) 14617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7431
Project Congressional District FL-26
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14820.84
Forgiveness Paid Date 2022-06-30
4348447704 2020-05-01 0455 PPP 1645 W 49TH STREET SPACE #1354, HIALEAH, FL, 33012
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9734
Loan Approval Amount (current) 9734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9823.61
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Feb 2025

Sources: Florida Department of State