Search icon

B & M SALON CORP - Florida Company Profile

Company Details

Entity Name: B & M SALON CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & M SALON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000081515
FEI/EIN Number 202955221

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

Address: 7105 WEST 12TH AVE SUITE 2, HIALEAH, FL, 33014, UN
Mail Address: 7105 WEST 12TH AVE SUITE 2, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ BARBARA President 312 WEST 64TH TERRACE, HIALEAH, FL, 33012
FERNANDEZ BARBARA Secretary 312 WEST 64TH TERRACE, HIALEAH, FL, 33012
FERNANDEZ BARBARA Agent 312 WEST 64TH TERRACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 7105 WEST 12TH AVE SUITE 2, HIALEAH, FL 33014 UN -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-11 312 WEST 64TH TERRACE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-07-07
REINSTATEMENT 2009-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State