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 |
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 |
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 | - | - |
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