Entity Name: | THE CUT CLUB, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CUT CLUB, CORP. 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: | 18 Jul 2007 (18 years ago) |
Date of dissolution: | 09 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2019 (6 years ago) |
Document Number: | P07000081987 |
FEI/EIN Number |
260567147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2140 S. DIXIE HWY., MIAMI, FL, 33133, US |
Mail Address: | 4800 Pine Tree Drive, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ HERNAN M. | Director | 4800 PINE TREE DR., #102, MIAMI BEACH, FL, 33140 |
MENENDEZ HERNAN M. | President | 4800 PINE TREE DR., #102, MIAMI BEACH, FL, 33140 |
VAZ ANA MARIA | Officer | 4800 PINE TREE DR STE 102, MIAMI BEACH, FL, 33140 |
MENENDEZ HERNAN | Agent | 4800 PINETREE DR., MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000031424 | TCC-I | EXPIRED | 2010-04-08 | 2015-12-31 | - | 4800 PINE TREE DRIVE, SUITE 102, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 2140 S. DIXIE HWY., Suite 208, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 2140 S. DIXIE HWY., Suite 208, MIAMI, FL 33133 | - |
AMENDMENT | 2011-05-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-12 | 4800 PINETREE DR., 102, MIAMI BEACH, FL 33140 | - |
CANCEL ADM DISS/REV | 2008-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-09 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-01-10 |
Amendment | 2011-05-19 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State