Search icon

MARICELA D.M. HAIR DESIGN, CORP. - Florida Company Profile

Company Details

Entity Name: MARICELA D.M. HAIR DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARICELA D.M. HAIR DESIGN, 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: 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: 07 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P04000010537
FEI/EIN Number 200610145

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

Address: 3209 SW 138 Ct, MIAMI, FL, 33175, US
Mail Address: 3209 SW 138 Ct, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES MARICELA President 3209 SW 138 Ct, MIAMI, FL, 33175
Montes Maricela Agent 3209 SW 138 Ct, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 3209 SW 138 Ct, MIAMI, FL 33175 -
REINSTATEMENT 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 3209 SW 138 Ct, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-04-19 3209 SW 138 Ct, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-19 Montes, Maricela -
AMENDMENT 2018-05-15 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-19
Amendment 2018-05-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314337402 2020-05-14 0455 PPP 8337 FLAGLER ST, MIAMI, FL, 33144
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5034.66
Forgiveness Paid Date 2021-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State