Search icon

PETER BEAUTY SALON, CORP - Florida Company Profile

Company Details

Entity Name: PETER BEAUTY SALON, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER BEAUTY SALON, 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: 19 Feb 2010 (15 years ago)
Date of dissolution: 21 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: P10000015612
FEI/EIN Number 272055665

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

Address: 1735 W 60TH ST, HIALEAH, FL, 33012, US
Mail Address: 1735 W 60TH ST APT M202, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ PEDRO L President 1735 W 60TH ST APT M202, HIALEAH, FL, 33012
HERNANDEZ PEDRO L Agent 1735 W 60TH ST APT M202, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 1735 W 60TH ST, M202, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2019-02-02 1735 W 60TH ST, M202, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 1735 W 60TH ST APT M202, HIALEAH, FL 33012 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-21
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State