Search icon

FAMOUS GARMENT CORPORATION

Company Details

Entity Name: FAMOUS GARMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000032625
FEI/EIN Number 650826123
Address: 2220 EAST 11TH AVE, HIALEAH, FL, 33013
Mail Address: 2220 EAST 11TH AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
ROZENFELD ALEX President 2220 EAST 11TH AVE, HIALEAH, FL, 33013

Director

Name Role Address
ROZENFELD ALEX Director 2220 EAST 11TH AVE, HIALEAH, FL, 33013
WAGHMARE SIDDHARTH Director 2220 EAST 11TH AVE, HIALEAH, FL, 33013
ROZENFELD NITZA Director 2220 EAST 11TH AVE, HIALEAH, FL, 33013

Vice President

Name Role Address
WAGHMARE SIDDHARTH Vice President 2220 EAST 11TH AVE, HIALEAH, FL, 33013

Secretary

Name Role Address
ROZENFELD NITZA Secretary 2220 EAST 11TH AVE, HIALEAH, FL, 33013

Treasurer

Name Role Address
ROZENFELD NITZA Treasurer 2220 EAST 11TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000295489 LAPSED 01-6224 CC 26 (3) MIAMI-DADE COUNTY COURT 2002-07-01 2007-07-25 $10,818.67 THE CIT GROUP/COMMERCIAL SERVICES, INC., POST OFFICE BOX 1036, CHARLOTTE, NC 28201
J02000272736 LAPSED 01-21585 CC23 1 MIAMI-DADE COUNTY 2002-06-21 2007-07-10 $9395.45 CENTURY BUSINESS CREDIT CORP., 119 W 40TH STREET, 10 FLOOR, NEW YORK, NY 10018

Documents

Name Date
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State