Search icon

ICHO #4 CORP. - Florida Company Profile

Company Details

Entity Name: ICHO #4 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICHO #4 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000019465
FEI/EIN Number 275216226

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

Address: 8538 SW 40 ST., MIAMI, FL, 33155, US
Mail Address: 14270 SW 29 ST, MIAMI, FL, 33175
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES LUIS President 14270 SW 29 ST, MIAMI, FL, 33175
FLORES NORMA C Vice President 14270 SW 29 ST, MIAMI, FL, 33175
FLORES LUIS Agent 14270 SW 29 ST, MIMAI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125777 THE KING BARBER SHOP EXPIRED 2013-12-23 2018-12-31 - 14270 SW 29 STREET, MIAMI, FL, 33175
G12000041658 THE KING BARBER SHOP EXPIRED 2012-01-30 2017-12-31 - 14270 SW 29 ST, MIAMI, FL, 33175
G11000042992 THE KING #4 BARBER SHOP EXPIRED 2011-03-01 2016-12-31 - 14270 SW 29 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-07 - -
REGISTERED AGENT NAME CHANGED 2020-02-07 FLORES, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-30
Domestic Profit 2011-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State