Search icon

CIBAO BARBERSHOP LLC - Florida Company Profile

Company Details

Entity Name: CIBAO BARBERSHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIBAO 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: 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: 06 May 2016 (9 years ago)
Date of dissolution: 27 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: L16000089919
FEI/EIN Number 81-2554079

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

Address: 1985 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1985 NE 163RD ST, MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO PINALES JOSE A Manager 1985 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162
BRITO PINALES JOSE A Agent 1985 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000068898. CONVERSION NUMBER 900000216309
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-09 1985 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2019-11-09 - -
REGISTERED AGENT NAME CHANGED 2019-11-09 BRITO PINALES, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-24 1985 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2017-08-04 - -

Documents

Name Date
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-11-09
ANNUAL REPORT 2018-02-24
LC Amendment 2017-08-04
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-05-06

Date of last update: 03 May 2025

Sources: Florida Department of State