Search icon

DARBER, INC. - Florida Company Profile

Company Details

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

DARBER, 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: 15 Mar 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G99757
FEI/EIN Number 592385330

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

Address: 7000 S.W 62 AVE, S. MIAMI, FL, 33143, US
Mail Address: 785 S.W. 158 TERRACE, PEMBROKE PINES, FL, 33027
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN STEVEN Agent 785 S.W. 158 TERRACE, PEMBROKE PINES, FL, 33027
BERMAN, STEVEN President 785 S.W. 158 TERRACE, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012103 STEVE'S HAIR & WIGS EXPIRED 2012-02-03 2017-12-31 - 7000 S.W 62 AVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 7000 S.W 62 AVE, Suite 130, S. MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2007-02-09 BERMAN, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2003-01-10 785 S.W. 158 TERRACE, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2002-05-21 - -
CHANGE OF MAILING ADDRESS 2002-05-21 7000 S.W 62 AVE, Suite 130, S. MIAMI, FL 33143 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2013-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5094937201 2020-04-27 0455 PPP 785 S.W.158 Terrace, Pembroke Pines, FL, 33027
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6973.6
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State