Search icon

EL EXITO BARBER SHOP INC - Florida Company Profile

Company Details

Entity Name: EL EXITO BARBER SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL EXITO BARBER SHOP 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: 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000125250
FEI/EIN Number 550904426

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

Address: 2750 W 68TH STREET, 134A, HIALEAH, FL, 33016
Mail Address: 2750 W 68TH STREET, 134A, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YUSAYMA President 2750 W 68TH STREET STE 134-A, HIALEAH, FL, 33016
GONZALEZ YUSAYMA Vice President 2750 W 68TH STREET STE 134-A, HIALEAH, FL, 33016
GONZALEZ YUSAYMA Director 2750 W 68TH STREET STE 134-A, HIALEAH, FL, 33016
GONZALEZ YUSAYMA Agent 2750 W 68TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-18 GONZALEZ, YUSAYMA -
REINSTATEMENT 2017-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-05-18 - -
AMENDMENT 2012-06-28 - -
AMENDMENT 2011-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 2750 W 68TH STREET, STE. 134A, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-04-17 2750 W 68TH STREET, 134A, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 2750 W 68TH STREET, 134A, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-05-18
Amendment 2015-05-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State