Entity Name: | HAIR CUTS & DESIGN BY LESTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAIR CUTS & DESIGN BY LESTER, 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: | 14 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2022 (2 years ago) |
Document Number: | P14000014418 |
FEI/EIN Number |
46-5440694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13706 SW 56TH STREET, 104, MIAMI, FL, 33175 |
Mail Address: | 13706 SW 56TH STREET, 104, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTURO YERO PA | Agent | 782 NW 42 AVE, MIAMI, FL, 33126 |
GONZALEZ LESTER | President | 15309 SW 11 STREET, MIAMI, FL, 33194 |
CARBONELL TANIA | Director | 10370 SW 7 ST, MIAMI, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029426 | BLENDZ BARBER SHOP | EXPIRED | 2014-03-24 | 2024-12-31 | - | 13706 SW 56TH STREET #104, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-11 | ARTURO YERO PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-04 |
ANNUAL REPORT | 2023-02-01 |
REINSTATEMENT | 2022-11-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State