Entity Name: | CORTE FINO BARBER SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORTE FINO 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: | 07 Nov 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2014 (10 years ago) |
Document Number: | P06000140950 |
FEI/EIN Number |
205855061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14558 SW 8 STREET, MIAMI, FL, 33184, US |
Mail Address: | 14558 SW 8 STREET, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ALEJANDRO | President | 14558 SW 8 STREET, MIAMI, FL, 33184 |
BORGES ZAIDA | Vice President | 14558 SW 8 STREET, MIAMI, FL, 33184 |
RODRIGUEZ ALEJANDRO | Agent | 14558 SW 8 STREET, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-13 | 14558 SW 8 STREET, MIAMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-13 | 14558 SW 8 STREET, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 14558 SW 8 STREET, MIAMI, FL 33184 | - |
PENDING REINSTATEMENT | 2013-03-01 | - | - |
REINSTATEMENT | 2013-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State