Search icon

CINTRON HAIR CENTER AND BEAUTY SALON LLC - Florida Company Profile

Company Details

Entity Name: CINTRON HAIR CENTER AND BEAUTY SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINTRON HAIR CENTER AND BEAUTY SALON 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: 11 Jan 2021 (4 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L21000026429
FEI/EIN Number 86-2035776

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

Address: 2626 TAMIAMI TRAIL EAST, SUITE 6, NAPLES, FL, 34112, US
Mail Address: 2626 TAMIAMI TRAIL EAST, SUITE 6, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ TIU ROSENDO Manager 2626 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
SANTOS CARDENAS MARGARITA Manager 2626 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
RUIZ TIU ROSENDO Agent 2626 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 2626 TAMIAMI TRAIL EAST, SUITE 6, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2022-11-18 2626 TAMIAMI TRAIL EAST, SUITE 6, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2022-11-18 RUIZ TIU, ROSENDO -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 2626 TAMIAMI TRAIL EAST, SUITE 6, NAPLES, FL 34112 -
VOLUNTARY DISSOLUTION 2022-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-11-18
LC Revocation of Dissolution 2022-11-18
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State