Search icon

FASHION DISTRICT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FASHION DISTRICT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASHION DISTRICT CENTER, 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: 03 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: S50578
FEI/EIN Number 650269215

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

Address: 14 NE 1st Ave., Miami, FL, 33121, US
Mail Address: 1521 High Cotton Ct, Lawreceville, GA, 30043, US
ZIP code: 33121
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walsh Suk Hui President 5000 Coconut Creek Pkwy., Margate, FL, 33063
Walsh Suk Hui Director 5000 Coconut Creek Pkwy., Margate, FL, 33063
Rnoh Jaeseung Agent 2950 NW 62nd Street, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 14 NE 1st Ave., Suite 600 A-G, Miami, FL 33121 -
REINSTATEMENT 2023-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 2950 NW 62nd Street, 111, Fort Lauderdale, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 14 NE 1st Ave., Suite 600 A-G, Miami, FL 33121 -
REGISTERED AGENT NAME CHANGED 2016-03-01 Rnoh, Jaeseung -

Documents

Name Date
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State