Search icon

SUPER 7 CUTS, INC.

Company Details

Entity Name: SUPER 7 CUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1987 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M59017
FEI/EIN Number 65-0013999
Address: 23204 SW 177TH AVE., HOMESTEAD, FL 33031
Mail Address: 23204 SW 177TH AVE., HOMESTEAD, FL 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AYALA, ARTHUR S Agent 23204 SW 177TH AVE., HOMESTEAD, FL 33031

President

Name Role Address
AYALA, ARTHUR S President 501 WEST 65 TERRACE, HIALEAH, FL 33012

Vice President

Name Role Address
AYALA, ARTHUR S Vice President 501 WEST 65 TERRACE, HIALEAH, FL 33012

Secretary

Name Role Address
AYALA, ARTHUR S Secretary 501 WEST 65 TERRACE, HIALEAH, FL 33012

Treasurer

Name Role Address
AYALA, ARTHUR S Treasurer 501 WEST 65 TERRACE, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2001-04-13 23204 SW 177TH AVE., HOMESTEAD, FL 33031 No data
REGISTERED AGENT NAME CHANGED 2001-04-13 AYALA, ARTHUR S No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 23204 SW 177TH AVE., HOMESTEAD, FL 33031 No data
AMENDMENT 2000-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-23 23204 SW 177TH AVE., HOMESTEAD, FL 33031 No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-13
Reg. Agent Change 2000-12-12
Amendment 2000-12-12
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State