Search icon

LATINOS HAIR SALON, INC. - Florida Company Profile

Company Details

Entity Name: LATINOS HAIR SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATINOS HAIR SALON, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2012 (13 years ago)
Document Number: P02000133003
FEI/EIN Number 223886685

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

Address: 2561 N DIXIE HWY, LAKE WORTH, FL, 33460
Mail Address: 2561 N DIXIE HWY, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LEYANIS Director 1973 PRAIRIE ROAD, WEST PALM BEACH, FL, 33406
BENAVIDES BIBIANA M Director 4188 FAITH STREET, WEST PALM BEACH, FL, 33406
GOMEZ LEYANIS Agent 1973 PRAIRE ROAD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-05-10 1973 PRAIRE ROAD, WEST PALM BEACH, FL 33406 -
PENDING REINSTATEMENT 2012-05-10 - -
REINSTATEMENT 2012-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-10 2561 N DIXIE HWY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2012-05-10 2561 N DIXIE HWY, LAKE WORTH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State