Entity Name: | HAIRDOCTORS BIRD ROAD.INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAIRDOCTORS BIRD ROAD.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: |
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: | 31 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P11000010284 |
FEI/EIN Number |
274713995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8676 SW 72 ST, MIAMI, FL, 33143, US |
Mail Address: | 8676 SW 72 ST, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mestre Anays | President | 8676 SW 72 ST, MIAMI, FL, 33143 |
PRADA CARLOS ANDRES | Agent | 8676 SW 72 ST, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-13 | 8676 SW 72 ST, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-13 | PRADA, CARLOS ANDRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-13 | 8676 SW 72 ST, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2013-04-02 | 8676 SW 72 ST, MIAMI, FL 33143 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000140400 | TERMINATED | 1000000778105 | MIAMI-DADE | 2018-04-02 | 2028-04-04 | $ 357.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Change | 2019-05-13 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-02-22 |
Domestic Profit | 2011-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4869687102 | 2020-04-13 | 0455 | PPP | 7955 SW 110TH ST, MIAMI, FL, 33156-3715 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State