Search icon

IVORY UNISEX HAIR STYLING INC. - Florida Company Profile

Company Details

Entity Name: IVORY UNISEX HAIR STYLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVORY UNISEX HAIR STYLING 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 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: P05000111091
FEI/EIN Number 203288675

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

Address: 4410 WEST 16 AVE., BAY 27, HIALEAH, FL, 33012, US
Mail Address: 4410 WEST 16 AVE., BAY 27, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO SARAI President 4410 WEST 16 AVE., HIALEAH, FL, 33012
HORMIGOT IGNACIO P Vice President 4410 WEST 16 AVE., HIALEAH, FL, 33012
SOTO SARAI Agent 4410 WEST 16 AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 4410 WEST 16 AVE., BAY 27, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-16 4410 WEST 16 AVE., BAY 27, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-07-16 4410 WEST 16 AVE., BAY 27, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-07-16 SOTO, SARAI -
AMENDMENT 2021-07-16 - -
AMENDMENT 2019-08-23 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
Amendment 2021-07-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-25
Amendment 2019-08-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State