Entity Name: | HAIR TIP'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAIR TIP'S, 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. |
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: | 26 Sep 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000178725 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US |
Mail Address: | 1100 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACK JAMES | Chief Executive Officer | 21357 NW 2 AVENUE, MIAMI GARDENS, FL, 33169 |
HIRAM GONZALEZ | President | 15422 WEST DIXIE HWY, Miami, FL, 33162 |
MACK JAMES | Agent | 21357 NW 2 AVENUE, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-23 | MACK, JAMES | - |
REINSTATEMENT | 2020-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 1100 BRICKELL BAY DRIVE, 51M, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 1100 BRICKELL BAY DRIVE, 51M, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-07 |
REINSTATEMENT | 2021-09-28 |
AMENDED ANNUAL REPORT | 2020-12-04 |
AMENDED ANNUAL REPORT | 2020-11-18 |
AMENDED ANNUAL REPORT | 2020-08-12 |
AMENDED ANNUAL REPORT | 2020-05-07 |
REINSTATEMENT | 2020-04-23 |
Florida Limited Liability | 2016-09-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State