Search icon

MLB BARBERSHOP INC - Florida Company Profile

Company Details

Entity Name: MLB BARBERSHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLB BARBERSHOP 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: P12000002897
FEI/EIN Number APPLIED FOR

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

Address: 2409 OKEECHOBEE BLVD, FORT PIERCE, FL, 34950
Mail Address: 2409 OKEECHOBEE BLVD, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGANA-GARCIA ANDRES President 1312 INDIANA AVENUE, FORT PIERCE, FL, 34950
ANDRADE OZIEL Vice President 7002 Deer Park Avenue, FORT PIERCE, FL, 34951
ANDRADE OZIEL Agent 7002 Deer Park Avenue, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 - -
REGISTERED AGENT NAME CHANGED 2025-01-07 ANDRADE, OZIEL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 7002 Deer Park Avenue, FORT PIERCE, FL 34951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State