Search icon

FASHION VILLAGE, INC. - Florida Company Profile

Company Details

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

FASHION VILLAGE, 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: 13 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: S52306
FEI/EIN Number 650264196

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

Address: 2887 NW 5th Ave, MIAMI, FL, 33127, US
Mail Address: 2887 NW 5th Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE EUN SOOK President 2600 S.W. 85TH AVENUE, DAVIE, FL, 33328
LEE EUN SOOK Secretary 2600 S.W. 85TH AVENUE, DAVIE, FL, 33328
LEE EUN SOOK Director 2600 S.W. 85TH AVENUE, DAVIE, FL, 33328
LEE JUNG S Secretary 2887 NW 5TH AVENUE, MIAMI, FL, 33127
LEE EUN S Agent 2887 NW 5th Ave, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 2887 NW 5th Ave, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2887 NW 5th Ave, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2017-01-09 LEE, EUN S -
CHANGE OF MAILING ADDRESS 2017-01-09 2887 NW 5th Ave, MIAMI, FL 33127 -
REINSTATEMENT 2001-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-23
Amendment 2018-04-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7686688404 2021-02-12 0455 PPP 2887 NW 5th Ave, Miami, FL, 33127-3923
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13005
Loan Approval Amount (current) 13005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3923
Project Congressional District FL-26
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13104.48
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State