Search icon

HAIRDOCTORS WEST KENDALL INC

Company Details

Entity Name: HAIRDOCTORS WEST KENDALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P13000054868
FEI/EIN Number 47-1616642
Address: 13761 SW 152nd st, MIAMI, FL, 33177, US
Mail Address: 13761 SW 152 ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRADA CARLOS A Agent 13761 SW 152ND ST, MIAMI, FL, 33177

President

Name Role Address
PRADA CARLOS A President 13761 SW 152ND ST, MIAMI, FL, 33177
Mestre Anays President 13761 SW 152 ST, MIAMI, FL, 33177

Treasurer

Name Role Address
PRADA CARLOS A Treasurer 13761 SW 152ND ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074100 LA PELUQUERIA ACTIVE 2023-06-19 2028-12-31 No data 13761 SW 152ND ST, MIAMI, FL, 33177
G19000121823 HAIRDOCTORS SPECIALTY SALONS EXPIRED 2019-11-13 2024-12-31 No data 23286 SW 112 AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 13761 SW 152nd st, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 13761 SW 152ND ST, MIAMI, FL 33177 No data
AMENDMENT 2020-01-13 No data No data
CHANGE OF MAILING ADDRESS 2020-01-13 13761 SW 152nd st, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2020-01-13 PRADA, CARLOS A No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-05
Amendment 2020-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State