Search icon

DESIREES HAIR STYLING INC. - Florida Company Profile

Company Details

Entity Name: DESIREES HAIR STYLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIREES HAIR STYLING 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: 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: 19 Feb 1987 (38 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M46859
FEI/EIN Number 592769829

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

Address: 207 SW 17TH AVE., MIAMI, FL, 33135
Mail Address: 207 SW 17TH AVE., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAS ISABEL C Secretary 1690 SW 13TH ST, MIAMI, FL, 33135
NAVAS ISABEL C Director 1690 SW 13TH ST, MIAMI, FL, 33135
NAVAS AURELIA C Agent 1690 SW 13TH ST, MIAMI, FL, 33135
NAVAS, AURELIA C. President 1690 S.W. 13 ST., MIAMI, FL, 33135
NAVAS, AURELIA C. Director 1690 S.W. 13 ST., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 207 SW 17TH AVE., MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 1995-05-24 NAVAS, AURELIA C -
REGISTERED AGENT ADDRESS CHANGED 1995-05-24 1690 SW 13TH ST, #3, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State