Search icon

CUT MASTERS BARBERSHOP, LLC - Florida Company Profile

Company Details

Entity Name: CUT MASTERS BARBERSHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUT MASTERS BARBERSHOP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2019 (6 years ago)
Document Number: L06000122713
FEI/EIN Number 81-1142310

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

Address: 10054 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Mail Address: 10054 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVERAS KEVIN Manager 10054 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
Nadler Kimberly M Auth 11651 nw 29th street, Sunrise, FL, 33323
TAVERAS KEVIN Agent 10049 SUNSET STRIP, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025187 HAIRCUTMASTERS BARBERSHOP EXPIRED 2019-02-21 2024-12-31 - 10054 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 10054 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-02-21 10054 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2017-10-14 TAVERAS, KEVIN -
REINSTATEMENT 2017-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-03-15
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-14
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State