Search icon

ELITE HAIR DESIGNS DL INC.

Company Details

Entity Name: ELITE HAIR DESIGNS DL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2002 (23 years ago)
Date of dissolution: 19 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: P02000081454
FEI/EIN Number 141840427
Address: SUNILAND SHOPPING CENTER, 11509 S. DIXIE HIGHWAY, MIAMI, FL, 33156, US
Mail Address: 12685 W. SUNRISE BLVD., SUNRISE, FL, 33323, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FEKE BECKY J Agent 12685 W. SUNRISE BLVD., SUNRISE, FL, 33323

President

Name Role Address
FEKE VERNA President 12685 W. SUNRISE BLVD., SUNRISE, FL, 33323

Vice President

Name Role Address
FEKE BECKY Vice President 12685 W. SUNRISE BLVD., SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087700080 ELITE DESIGNER WIGS & HAIR EXTENSIONS EXPIRED 2008-03-27 2013-12-31 No data 12685 WEST SUNRISE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-15 SUNILAND SHOPPING CENTER, 11509 S. DIXIE HIGHWAY, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 FEKE, BECKY J No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 12685 W. SUNRISE BLVD., SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2005-06-30 SUNILAND SHOPPING CENTER, 11509 S. DIXIE HIGHWAY, MIAMI, FL 33156 No data

Documents

Name Date
Voluntary Dissolution 2018-01-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State