Search icon

SALON FREDDY, CORP. - Florida Company Profile

Company Details

Entity Name: SALON FREDDY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALON FREDDY, CORP. 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: 08 Aug 2001 (24 years ago)
Date of dissolution: 16 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: P01000077910
FEI/EIN Number 651127751

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

Address: 8281 S.W 40TH ST, MIAMI, FL, 33155
Mail Address: 8281 S.W. 40TH ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUN FREDDY President 8281 S.W 40 ST, MIAMI, FL, 33155
FORTUN FREDDY Director 8281 S.W 40 ST, MIAMI, FL, 33155
FORTUN FREDDY Agent 8281 S.W. 40TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-16 - -
CANCEL ADM DISS/REV 2005-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-07 8281 S.W 40TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2005-12-07 8281 S.W. 40TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-12-07 8281 S.W 40TH ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2005-12-07 FORTUN, FREDDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000758224 LAPSED 2010-05677-CC-23 11TH CIRCUIT, DADE 2010-05-18 2015-07-19 $14,761.73 BANK OF AMERICA N.A., 275 SOUTH VALENCIA AVENUE, BREA, CA 92823

Documents

Name Date
Voluntary Dissolution 2011-12-16
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-26
REINSTATEMENT 2005-12-07
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State