Entity Name: | CHRISTOPHER LUIS HAIR REPLACEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTOPHER LUIS HAIR REPLACEMENT, 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: | 27 Jul 2005 (20 years ago) |
Document Number: | P05000104729 |
FEI/EIN Number |
020747071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3356 W HILLSBORO BLVD, DEERFIELD BCH, FL, 33442 |
Mail Address: | 3356 W HILLSBORO BLVD, DEERFIELD BCH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA GEMIMA | President | 5101 MW 1ST AVE, FT LAUDERDALE, FL, 33309 |
ORDONEZ FERNANDO | Vice President | 5101 NW 1ST AVE, FT LAUDERDALE, FL, 33309 |
MEJIA GEMIMA | Agent | 3356 W HILLSBORO BLVD, DEERFIELD BCH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 3356 W HILLSBORO BLVD, DEERFIELD BCH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 3356 W HILLSBORO BLVD, DEERFIELD BCH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-12 | 3356 W HILLSBORO BLVD, DEERFIELD BCH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State