Entity Name: | MIJOR HAIR DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIJOR HAIR DESIGN, 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 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2016 (9 years ago) |
Document Number: | P13000086116 |
FEI/EIN Number |
46-3947961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 71 St, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6920 HARDING AVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHECHI JORGE A | President | 6920 HARDING AVE, MIAMI BEACH, FL, 33141 |
CHECHI JORGE A | Treasurer | 6920 HARDING AVE, MIAMI BEACH, FL, 33141 |
TORRES NEREIDA | Vice President | 6920 HARDING AVE, MIAMI BEACH, FL, 33141 |
TORRES NEREIDA | Agent | 6920 HARDING AVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-03 | 214 71 St, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 6920 HARDING AVE, APT. # 304, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 214 71 St, MIAMI BEACH, FL 33141 | - |
AMENDMENT | 2016-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-05 | TORRES, NEREIDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
Amendment | 2016-07-05 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State