Entity Name: | CUT GALLERY BARBERSHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUT GALLERY 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. |
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: | 05 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000003841 |
FEI/EIN Number |
81-4899109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 286 NE 2nd st, MIAMI, FL, 33132, US |
Mail Address: | 286 Northeast 2nd Street, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JOSE D | Manager | 900 West Ave, MIAMI BEACH, FL, 33139 |
CRUZ JOSE D | Agent | 286 NE 2nd st, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000038628 | MISTER C BARBERSHOP | EXPIRED | 2019-03-25 | 2024-12-31 | - | 286 NE 2ND ST, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 286 NE 2nd st, MIAMI, FL 33132 | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-19 | 286 NE 2nd st, MIAMI, FL 33132 | - |
REINSTATEMENT | 2018-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-19 | 286 NE 2nd st, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-19 | CRUZ, JOSE D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-09-06 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-10-29 |
REINSTATEMENT | 2018-11-19 |
Florida Limited Liability | 2017-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State