Entity Name: | KIDS MAGIC CUTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2000 (24 years ago) |
Date of dissolution: | 25 Jul 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jul 2014 (11 years ago) |
Document Number: | P00000090147 |
FEI/EIN Number | 651042039 |
Address: | 15912 W STATE ROAD 84, SUNRISE, FL, 33326, US |
Mail Address: | 15912 W STATE ROAD 84, SUNRISE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES YOVANNY | Agent | 15912 W STATE RD 84, SUNRISE, FL, 33326 |
Name | Role | Address |
---|---|---|
TORRES YOVANNY | President | 15912 W STATE ROAD 84, SUNRISE, FL, 33326 |
Name | Role | Address |
---|---|---|
TORRES YOVANNY | Secretary | 15912 W STATE ROAD 84, SUNRISE, FL, 33326 |
Name | Role | Address |
---|---|---|
TORRES YOVANNY | Director | 15912 W STATE ROAD 84, SUNRISE, FL, 33326 |
CALDERON FABIO | Director | 15912 W STATE ROAD 84, SUNRISE, FL, 33326 |
Name | Role | Address |
---|---|---|
CALDERON FABIO | Vice President | 15912 W STATE ROAD 84, SUNRISE, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099059 | FABIO & YOVANNY SALON | EXPIRED | 2013-10-07 | 2018-12-31 | No data | 15912 WEST STATE ROAD 84, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-07-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-20 | 15912 W STATE ROAD 84, SUNRISE, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-20 | 15912 W STATE ROAD 84, SUNRISE, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-20 | TORRES, YOVANNY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-20 | 15912 W STATE RD 84, SUNRISE, FL 33326 | No data |
AMENDMENT | 2004-09-22 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-07-25 |
AMENDED ANNUAL REPORT | 2013-10-07 |
AMENDED ANNUAL REPORT | 2013-09-20 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State