Search icon

FIRST FASHION U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: FIRST FASHION U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST FASHION U.S.A., 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: 26 Nov 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000101273
FEI/EIN Number 650797398

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

Address: 1075 92nd St., #401, bay harbour, FL, 33154, US
Mail Address: 1075 92nd St., #401, bay harbour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAN WENDY WAI YING Director 16900 NE 19TH AVENUE, N. MIAMI BEACH, FL, 33162
WAN WENDY WAI YING President 16900 NE 19TH AVENUE, N. MIAMI BEACH, FL, 33162
LEE TANG FRIENDY Director 1A-1K, SAI YEUNG CHOI STREET, MONGKOK, KOWLOON, HK
LEE TANG FRIENDY Treasurer 1A-1K, SAI YEUNG CHOI STREET, MONGKOK, KOWLOON, HK
LIPSON STUART A Agent 16900 NE 19TH AVENUE, N MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020689 HAIR BY MAIL ACTIVE 2016-02-25 2026-12-31 - 1238 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
G09000104728 HAIR BY POST EXPIRED 2009-05-06 2014-12-31 - 5400 SW 22ND STREET, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 1075 92nd St., #401, bay harbour, FL 33154 -
CHANGE OF MAILING ADDRESS 2023-01-09 1075 92nd St., #401, bay harbour, FL 33154 -
AMENDMENT 2009-03-11 - -
REGISTERED AGENT NAME CHANGED 2009-03-06 LIPSON, STUART A -
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 16900 NE 19TH AVENUE, N MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000489357 TERMINATED 1000000673051 DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000419219 TERMINATED 1000000452490 BROWARD 2013-02-08 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State