Search icon

SML APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: SML APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SML APPAREL, 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: 16 Sep 1996 (29 years ago)
Date of dissolution: 17 May 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 1999 (26 years ago)
Document Number: P96000076946
FEI/EIN Number 650694005

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

Address: 10225 PANAMA STREET, COOPER CITY, FL, 33026
Mail Address: 10225 PANAMA STREET, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIMSOHEN LORI Secretary 10225 PANAMA STREET, COOPER CITY, FL, 33026
HEIMSOHEN LORI Treasurer 10225 PANAMA STREET, COOPER CITY, FL, 33026
HEIMSOHEN LORI Director 10225 PANAMA STREET, COOPER CITY, FL, 33026
LESSER STEVEN Vice President 10225 PANAMA STREET, COOPER CITY, FL, 33026
LESSER STEVEN Director 10225 PANAMA STREET, COOPER CITY, FL, 33026
LEVINE ALAN W Agent 1110 BRICKELL AVENUE 7TH FLOOR, MIAMI, FL, 33131
HEIMSOHEN LORI President 10225 PANAMA STREET, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-05-17 - -

Documents

Name Date
Voluntary Dissolution 1999-05-17
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-08-29
DOCUMENTS PRIOR TO 1997 1996-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State