Search icon

FASHIONWEAR, INC. - Florida Company Profile

Company Details

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

FASHIONWEAR, 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: 23 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S54728
FEI/EIN Number 650270872

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

Address: 1421 SW 8th ST, MIAMI, FL, 33135, US
Mail Address: 1421 SW 8th ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FIDEL A President 1421 SW 8th ST, MIAMI, FL, 33135
LOPEZ FIDEL A Secretary 1421 SW 8th ST, MIAMI, FL, 33135
LOPEZ ILEANA Vice President 1421 SW 8th ST, MIAMI, FL, 33135
LOPEZ FIDEL A Agent 1421 SW 8th ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1421 SW 8th ST, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1421 SW 8th ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2016-04-27 1421 SW 8th ST, MIAMI, FL 33135 -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-01-13 - -
REGISTERED AGENT NAME CHANGED 2004-01-13 LOPEZ, FIDEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000163591 TERMINATED 1000000096051 26615 2332 2008-10-20 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000399369 TERMINATED 1000000096051 26615 2332 2008-10-20 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000255540 TERMINATED 1000000041486 25344 2941 2007-02-07 2027-08-15 $ 6,933.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-27
REINSTATEMENT 2012-01-10
ANNUAL REPORT 2009-04-07
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State