Entity Name: | THE EAGLE BARBER SHOP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE EAGLE BARBER SHOP, 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: | 18 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | P13000085883 |
FEI/EIN Number |
46-3935235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14776 SW 56 ST, MIAMI, FL, 33185, US |
Mail Address: | 14776 SW 56 ST, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOTARO LIVAN | President | 14776 SW 56 ST, MIAMI, FL, 33185 |
TOTARO LIVAN | Agent | 14776 SW 56 ST, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-28 | TOTARO, LIVAN | - |
REINSTATEMENT | 2022-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 14776 SW 56 ST, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 14776 SW 56 ST, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 14776 SW 56 ST, MIAMI, FL 33185 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-06 |
REINSTATEMENT | 2022-01-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State