Search icon

HAIR DRAGON SALON, INC. - Florida Company Profile

Company Details

Entity Name: HAIR DRAGON SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR DRAGON SALON, 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: 19 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000083099
FEI/EIN Number 205310620

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

Address: 130 NE 40TH STREET, 11, MIAMI, FL, 33137, US
Mail Address: 130 NE 40TH STREET, 11, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANIUK-NUNEZ DRAKO President 1415NE 140 STREET, MIAMI, FL, 33161
ROMANIUK-NUNEZ DRAKO Secretary 1415NE 140 STREET, MIAMI, FL, 33161
ROMANIUK-NUNEZ DRAKO Director 1415NE 140 STREET, MIAMI, FL, 33161
BERNDT SILVIO-GERHARD Vice President 1415 NE 140 STREET, MIAMI, FL, 33161
BERNDT SILVIO-GERHARD Treasurer 1415 NE 140 STREET, MIAMI, FL, 33161
BERNDT SILVIO-GERHARD Director 1415 NE 140 STREET, MIAMI, FL, 33161
ROMANIUK-NUNEZ DRAKO Agent 1415 NE 140 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 130 NE 40TH STREET, 11, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-04-05 130 NE 40TH STREET, 11, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2009-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001056184 TERMINATED 1000000465752 MIAMI-DADE 2013-05-30 2023-06-07 $ 1,721.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000428673 TERMINATED 1000000465747 MIAMI-DADE 2013-02-06 2033-02-13 $ 581.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000576764 TERMINATED 1000000231733 DADE 2011-09-01 2021-09-07 $ 2,883.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-28
CORAPREIWP 2009-07-14
Domestic Profit 2006-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State