Search icon

HI-TECH THE SCHOOL OF COSMETOLOGY CORP. - Florida Company Profile

Company Details

Entity Name: HI-TECH THE SCHOOL OF COSMETOLOGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-TECH THE SCHOOL OF COSMETOLOGY 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: 20 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000102384
FEI/EIN Number 161670865

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

Address: 8905 Dadeland Blvd, MIAMI, FL, 33156, US
Mail Address: 8905 dadeland blvd, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HECTOR M President 8220 S W 43RD ST, MIAMI, FL, 33155
GONZALEZ HECTOR M Director 8220 S W 43RD ST, MIAMI, FL, 33155
JOSEPH LICCI R Vice President 2033 IMPERIAL CIRCLE, NAPLES, FL, 33110
ABRAHAM BAROUKH Secretary 5800 SW 122 AVE, MIAMI, FL, 33183
GONZALEZ HECTOR M Agent 8220 S W 43RD ST., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081630 PAUL MITCHELL THE SCHOOL MIAMI EXPIRED 2012-08-17 2017-12-31 - 1303 SW 107TH AVE., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 8905 Dadeland Blvd, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-02-26 8905 Dadeland Blvd, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000316756 ACTIVE 2020-013265-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-06-03 2026-06-28 $11,243.99 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BVD #100, MIAMI, FL, 33160
J16000493944 LAPSED 15-22325 CA 01 (24) 11TH JUDICIAL CIRCUIT - DADE 2016-05-13 2021-08-18 $307,696.20 DHPI DADELAND LLC, 7900 GLADES ROAD, SUITE 260, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State