Search icon

HAIR CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HAIR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F14000004535
FEI/EIN Number 463875687

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

Mail Address: 331 NW 26TH ST, MIAMI, FL, 33127, US
Address: 331 NW 26th ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PALFI MAGDALENE President 331 NW 26TH ST, MIAMI, FL, 33127
PALFI MAGDALENE Chairman 331 NW 26TH ST, MIAMI, FL, 33127
PALFI MAGDALENE Treasurer 331 NW 26TH ST, MIAMI, FL, 33127
PALFI MAGDALENE Director 331 NW 26TH ST, MIAMI, FL, 33127
MO CURTIS Secretary 2000 UNIVERSITY AVE, EAST PALO ALTO,, CA, 94303
HOFFART CORY Director 331 NW 26TH ST, MIAMI, FL, 33127
HOFFART CORY Agent 331 NW 26TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 331 NW 26TH ST, 302, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 331 NW 26th ST, 302, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-07-26 331 NW 26th ST, 302, MIAMI, FL 33127 -
REINSTATEMENT 2019-11-15 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-05 - -
REGISTERED AGENT NAME CHANGED 2018-07-05 HOFFART, CORY -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-11-15
REINSTATEMENT 2018-07-05
Foreign Profit 2014-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797778509 2021-03-01 0455 PPS 650 NE 32nd St Unit 3201, Miami, FL, 33137-5260
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25372
Loan Approval Amount (current) 25372
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-5260
Project Congressional District FL-26
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25652.42
Forgiveness Paid Date 2022-04-13
1979687709 2020-05-01 0455 PPP 650 NE 32ND ST UNIT 3201, MIAMI, FL, 33137
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30425
Loan Approval Amount (current) 30425
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30772.86
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State