Entity Name: | THE HAIR TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P05000030575 |
FEI/EIN Number | 830419749 |
Address: | 6568 NW 186 STREET, MIAMI LAKES, FL, 33015 |
Mail Address: | 6568 NW 186 STREET, MIAMI LAKES, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU RAFAEL | Agent | 8701 NW 148 TERRACE, MIAMI LAKES, FL, 33018 |
Name | Role | Address |
---|---|---|
ABREU SANTA | President | 8701 NW 148 TERRACE, MIAMI LAKES, FL, 33018 |
Name | Role | Address |
---|---|---|
ABREU RAFAEL | Secretary | 8701 NW 148 TERRACE, MIAMI LAKES, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000105855 | SANTOS HAIR TEAM & SPA SERVICES,INC | EXPIRED | 2010-11-18 | 2015-12-31 | No data | 6568 NW 186TH ST, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 8701 NW 148 TERRACE, MIAMI LAKES, FL 33018 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-15 | 6568 NW 186 STREET, MIAMI LAKES, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2009-07-15 | 6568 NW 186 STREET, MIAMI LAKES, FL 33015 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000102719 | ACTIVE | 1000000704593 | DADE | 2016-02-01 | 2036-02-04 | $ 78,690.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-07-15 |
ANNUAL REPORT | 2008-04-10 |
Off/Dir Resignation | 2007-09-27 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State