Search icon

BOGY'S HAIR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: BOGY'S HAIR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOGY'S HAIR DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L24742
FEI/EIN Number 650154662

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

Address: 15370 NW 79 COURT, MIAMI LAKES, FL, 33016
Mail Address: 15370 NW 79 COURT, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ROLANDO J Director 15370 NW 79 CT, MIAMI LAKES, FL, 33016
TORRES ROLANDO J President 15370 NW 79 CT, MIAMI LAKES, FL, 33016
TORRES ROLANDO J Agent 15370 NW 79TH CT., MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 TORRES, ROLANDO JESUS -
REINSTATEMENT 2018-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000605050 TERMINATED 1000000232999 DADE 2011-09-14 2031-09-21 $ 1,943.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-05-09
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-09-28
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-07-29
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State