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 |
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 |
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 | - |
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 |
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