Search icon

YEORAM HAIR DESIGNER, INC.

Company Details

Entity Name: YEORAM HAIR DESIGNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000014485
FEI/EIN Number 364488519
Address: 163 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 163 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YEHEZQUEL YEORAM Agent 163 SUNNY ISLES BLVD., SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
YEHEZQUEL YEORAM President 163 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
YEHEZQUEL YEORAM Secretary 163 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
YEHEZQUEL YEORAM Treasurer 163 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
YEHEZQUEL YEORAM Director 163 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-07 163 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2005-08-07 163 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2003-05-30 YEHEZQUEL, YEORAM No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-30 163 SUNNY ISLES BLVD., SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-08-07
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-30
Domestic Profit 2002-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State