Search icon

HAIR & WINE CORP - Florida Company Profile

Company Details

Entity Name: HAIR & WINE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR & WINE 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: 09 Jul 2013 (12 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: P13000057883
FEI/EIN Number 46-3148550

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

Mail Address: 1255 W 46TH ST, HIALEAH, FL, 33012, US
Address: 1255 W 46 TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YOMARDI President 3219 SW 64TH AVE, MIAMI, FL, 33155
PEREZ YOMARDI Agent 3219 SW 64TH AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049637 BEAUTY SALON & SPA EL PALACIO DE LAS EXTENSIONES EXPIRED 2017-05-04 2022-12-31 - 1255 W 46TH ST SUITE # 17, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 1255 W 46 TH ST, 17, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-01-31 1255 W 46 TH ST, 17, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000124307 ACTIVE 2021-011565-CA-01 MIAMI DADE CIRCUIT COURT 2022-02-17 2027-03-15 $65,333.10 PNC BANK, N.A., 7121 FAIRWAY DRIVE, PALM BEACH GARDENS, FL 33418

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
Amendment 2017-03-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-28
Domestic Profit 2013-07-09

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54695.00
Total Face Value Of Loan:
54695.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1719.00
Total Face Value Of Loan:
1719.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1719
Current Approval Amount:
1719
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
54695
Current Approval Amount:
54695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: Florida Department of State