Search icon

KIDS MAGIC CUTS, INC.

Company Details

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

Agent

Name Role Address
TORRES YOVANNY Agent 15912 W STATE RD 84, SUNRISE, FL, 33326

President

Name Role Address
TORRES YOVANNY President 15912 W STATE ROAD 84, SUNRISE, FL, 33326

Secretary

Name Role Address
TORRES YOVANNY Secretary 15912 W STATE ROAD 84, SUNRISE, FL, 33326

Director

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

Vice President

Name Role Address
CALDERON FABIO Vice President 15912 W STATE ROAD 84, SUNRISE, FL, 33326

Fictitious Names

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

Events

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

Documents

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