Search icon

MALFER HAIR SALON, INC. - Florida Company Profile

Company Details

Entity Name: MALFER HAIR SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALFER HAIR SALON, 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: 30 May 2000 (25 years ago)
Date of dissolution: 11 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: P00000052190
FEI/EIN Number 651034157

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

Address: 14711 SW 42 STREET, 201, MIAMI, FL, 33185
Mail Address: 14711 SW 42 STREET, 201, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFEREZ MAURICIO President 4908 SW 154 PL, MIAMI, FL, 33185
ALFEREZ MAURICIO Director 4908 SW 154 PL, MIAMI, FL, 33185
ALFEREZ MAURICIO Agent 4908 SW 154 PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 4908 SW 154 PL, MIAMI, FL 33185 -
AMENDMENT 2008-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-11 14711 SW 42 STREET, 201, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2008-06-11 14711 SW 42 STREET, 201, MIAMI, FL 33185 -
AMENDMENT 2006-05-19 - -
REGISTERED AGENT NAME CHANGED 2001-04-25 ALFEREZ, MAURICIO -

Documents

Name Date
Voluntary Dissolution 2010-01-11
ANNUAL REPORT 2009-04-15
Amendment 2008-07-24
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-03-23
Amendment 2006-05-19
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State