Entity Name: | PLAYERZ BARBER SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLAYERZ 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: |
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: | 03 Jan 2006 (19 years ago) |
Document Number: | P06000000779 |
FEI/EIN Number |
204032500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14707 SW 42TH STREET, # 404, MIAMI, FL, 33185, US |
Mail Address: | 14707 SW 42nd STREET, Miami, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ JORGE | President | 14707 SW 42TH STREET, MIAMI, FL, 33185 |
ABREU TOLEDO CARLOS R | Vice President | 14707 SW 42nd STREET, MIAMI, FL, 331855805 |
MONTERO JUAN A | Secretary | 14707 SW 42nd STREET, MIAMI, FL, 331855805 |
RUIZ JORGE | Agent | 14707 SW 42nd STREET, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 14707 SW 42TH STREET, # 404, MIAMI, FL 33185 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | RUIZ, JORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 14707 SW 42nd STREET, # 404, MIAMI, FL 33185 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State