Entity Name: | THE CHAMPIONS BARBER SHOP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2015 (9 years ago) |
Document Number: | P14000079664 |
FEI/EIN Number | APPLIED FOR |
Address: | 8410 west flagler st suite 108b, MIAMI, FL, 33144, US |
Mail Address: | 8410 west flagler st suite 108b, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ciriaco leydi | Agent | 4888 nw 183 st, MIAMI gardens, FL, 33055 |
Name | Role | Address |
---|---|---|
CARMONA DOEL | President | 8410 west flagler st, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-12 | 8410 west flagler st suite 108b, MIAMI, FL 33144 | No data |
CHANGE OF MAILING ADDRESS | 2015-10-12 | 8410 west flagler st suite 108b, MIAMI, FL 33144 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-12 | ciriaco , leydi | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-12 | 4888 nw 183 st, 111, MIAMI gardens, FL 33055 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-27 |
REINSTATEMENT | 2015-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State