Entity Name: | BINDER BEAUTY SUPPLIER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BINDER BEAUTY SUPPLIER 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: | 09 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2024 (a year ago) |
Document Number: | P03000041638 |
FEI/EIN Number |
800102045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11601 SW 102 ST, Miami, FL, 33176-2531, US |
Mail Address: | 11601 SW 102 ST, Miami, FL, 33176-2531, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO MIGUEL C | Director | 11601 SW 102 ST, Miami, FL, 331762531 |
PACHECO MIGUEL C | President | 11601 SW 102 ST, Miami, FL, 331762531 |
PACHECO MIGUEL | Agent | 11601 SW 102 ST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-06-08 | PACHECO, MIGUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 11601 SW 102 ST, Miami, FL 33176-2531 | - |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 11601 SW 102 ST, Miami, FL 33176-2531 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 11601 SW 102 ST, MIAMI, FL 33176 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State