Search icon

HAIR CREATIONS & SPA, INC. - Florida Company Profile

Company Details

Entity Name: HAIR CREATIONS & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR CREATIONS & SPA, 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 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: P06000141580
FEI/EIN Number 205868296

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

Address: 12163 SW 152nd Street, MIAMI, FL, 33177-1500, US
Mail Address: 12163 SW 152nd Street, MIAMI, FL, 33177-1500, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBO JOSE M Director 11964 SOUTHWEST 133RD TERRACE, MIAMI, FL, 33186
NAVARRO JOSE M Vice President 8285 SW 188TH ST, MIAMI, FL, 33157
SUAREZ IDANIA L President 8285 SW 188TH ST, CUTLER BAY, FL, 33157
SUAREZ IDANIA L Agent 8285 SW 188TH ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 8285 SW 188TH ST, MIAMI, FL 33157 -
AMENDMENT 2022-10-04 - -
REGISTERED AGENT NAME CHANGED 2020-02-01 SUAREZ, IDANIA L -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 12163 SW 152nd Street, MIAMI, FL 33177-1500 -
CHANGE OF MAILING ADDRESS 2016-02-15 12163 SW 152nd Street, MIAMI, FL 33177-1500 -
AMENDMENT 2015-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
Amendment 2022-10-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State