Search icon

STATION COIFURE USA, INC. - Florida Company Profile

Company Details

Entity Name: STATION COIFURE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATION COIFURE USA, 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: 21 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: P12000103231
FEI/EIN Number 46-2623456

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

Address: 7326 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 7326 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAOLINI GAUTHIER President 7326 BISCAYNE BLVD, MIAMI, FL, 33138
PAOLINI GAUTHIER Agent 7326 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050075 RED SALON ACTIVE 2016-05-19 2026-12-31 - 6909 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 7326 BISCAYNE BLVD, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 7326 BISCAYNE BLVD, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-07-15 7326 BISCAYNE BLVD, MIAMI, FL 33138 -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 PAOLINI, GAUTHIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000460354 TERMINATED 1000000934561 MIAMI-DADE 2022-09-21 2042-09-28 $ 1,029.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000460347 TERMINATED 1000000934560 MIAMI-DADE 2022-09-21 2032-09-28 $ 326.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19150
Current Approval Amount:
19150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19316.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19150
Current Approval Amount:
19150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19333.52

Date of last update: 01 May 2025

Sources: Florida Department of State