Entity Name: | MAGIC CUT UNISEX SALON & SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGIC CUT UNISEX SALON & 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: | 27 Oct 2010 (15 years ago) |
Document Number: | P10000088577 |
FEI/EIN Number |
043823437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11300 NW 87th Court, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 11300 NW 87th Court, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINES SOLEDAD | President | 2750 W 68TH ST #111, HIALEAH, FL, 33016 |
Reines Soledad | Agent | 2750 w 68 st, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-29 | Reines, Soledad | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 2750 w 68 st, 111, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 11300 NW 87th Court, 107, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 11300 NW 87th Court, 107, HIALEAH GARDENS, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State