Search icon

HAIRDOCTORS BIRD ROAD.INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Mestre Anays President 8676 SW 72 ST, MIAMI, FL, 33143
PRADA CARLOS ANDRES Agent 8676 SW 72 ST, MIAMI, FL, 33143

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61900
Loan Approval Amount (current) 53895.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-3715
Project Congressional District FL-27
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54384.95
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State