Search icon

FASHION FOR KIDZ INC. - Florida Company Profile

Company Details

Entity Name: FASHION FOR KIDZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASHION FOR KIDZ 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: 01 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000030100
FEI/EIN Number 650836721

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

Address: 3811 NW 7 ST., MIAMI, FL, 33126
Mail Address: 3811 NW 7 ST., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAL SIMON Director 3811 NW 7 ST., MIAMI, FL, 33126
TAL SIMON President 3811 NW 7 ST., MIAMI, FL, 33126
TAL JOSEF Director 3811 NW 7 ST., MIAMI, FL, 33126
TAL JOSEF Vice President 3811 NW 7 ST., MIAMI, FL, 33126
TAL SIMON Agent 3811 NW 7 ST., MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101829 ORANGE FASHIONS EXPIRED 2009-04-28 2014-12-31 - 3811 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State