Search icon

HI-TECH THE SCHOOL OF COSMETOLOGY CORP.

Company Details

Entity Name: HI-TECH THE SCHOOL OF COSMETOLOGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000102384
FEI/EIN Number 161670865
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

Agent

Name Role Address
GONZALEZ HECTOR M Agent 8220 S W 43RD ST., MIAMI, FL, 33155

President

Name Role Address
GONZALEZ HECTOR M President 8220 S W 43RD ST, MIAMI, FL, 33155

Director

Name Role Address
GONZALEZ HECTOR M Director 8220 S W 43RD ST, MIAMI, FL, 33155

Vice President

Name Role Address
JOSEPH LICCI R Vice President 2033 IMPERIAL CIRCLE, NAPLES, FL, 33110

Secretary

Name Role Address
ABRAHAM BAROUKH Secretary 5800 SW 122 AVE, MIAMI, FL, 33183

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 No data 1303 SW 107TH AVE., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 8905 Dadeland Blvd, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2014-02-26 8905 Dadeland Blvd, MIAMI, FL 33156 No data

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 Feb 2025

Sources: Florida Department of State