Search icon

IN GEAR FASHIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IN GEAR FASHIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN GEAR FASHIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 1990 (35 years ago)
Document Number: S09800
FEI/EIN Number 650231730

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

Address: 4401 NW 167TH STREET, MIAMI, FL, 33055, US
Mail Address: 4401 NW 167TH STREET, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY JACOB Vice President 4401 NW 167TH STREET, MIAMI, FL, 33055
LEVY JACOB Secretary 4401 NW 167TH STREET, MIAMI, FL, 33055
FRIJA KEVIN Agent 4401 NW 167TH STREET, MIAMI, FL, 33055
FRIJA, KEVIN N. Director 4401 NW 167TH STREET, MIAMI, FL, 33055
LEVY, JACOB Director 4401 NW 167TH STREET, MIAMI, FL, 33055
FRIJA KEVIN N President 4401 NW 167TH STREET, MIAMI, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007619 INGEAR USA EXPIRED 2017-01-20 2022-12-31 - 4401 NW 167TH STREET, MIAMI GARDENS, FL, 33055
G12000067116 ISWIMX.COM EXPIRED 2012-07-05 2017-12-31 - 4401 NW 167TH ST, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-21 FRIJA, KEVIN -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4401 NW 167TH STREET, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2009-04-30 4401 NW 167TH STREET, MIAMI, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4401 NW 167TH STREET, MIAMI, FL 33055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010892 LAPSED 07-14273 CA 20 MIAMI-DADE COUNTY CIR CRT 2007-02-26 2012-07-19 $27264.45 WELLS FARGO FINANCIAL LEASING, INC., 800 WALNUT STREET, MAC F4031-050, DES MOINES, IA 50309

Court Cases

Title Case Number Docket Date Status
O&M SERVICES, INC., VS MAURICIO ABREU, et al., 3D2018-1348 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2174

Parties

Name O&M SERVICES, INC.
Role Appellant
Status Active
Representations Hilda Piloto, SUSAN E. TRENCH
Name IN GEAR FASHIONS, INC.
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Jacob Levy
Role Appellee
Status Active
Name Kevin Frija
Role Appellee
Status Active
Name Mauricio Abreu
Role Appellee
Status Active
Representations JONATHAN A. HELLER, Alan K. Marcus
Name Mariela Vazquez
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of O&M SERVICES, INC.
Docket Date 2018-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-10-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/24/18
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of O&M SERVICES, INC.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of O&M SERVICES, INC.
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of O&M SERVICES, INC.
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 9/24/18
Docket Date 2018-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 22, 2018.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-01
Type:
Prog Other
Address:
4401 NW 167TH STREET, MIAMI, FL, 33055
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
470300
Current Approval Amount:
470300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
475760.71
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
522232
Current Approval Amount:
522232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
528141.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State