Entity Name: | GENTLEMEN'S QUARTERS BARBER SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Aug 2015 (10 years ago) |
Document Number: | P15000004299 |
FEI/EIN Number | 47-2771277 |
Address: | 20151 SW 127 Avenue, Miami, FL, 33177, US |
Mail Address: | 20151 SW 127 Avenue, Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PAZ ACCOUNTING COMPANY | Agent |
Name | Role | Address |
---|---|---|
DELGADO ALBERTO D | President | 20151 SW 127 Avenue, Miami, FL, 33177 |
Name | Role | Address |
---|---|---|
PEREZ MAURICE | Secretary | 20151 SW 127 Avenue, Miami, FL, 33177 |
Name | Role | Address |
---|---|---|
PEREZ MAURICE | Treasurer | 20151 SW 127 Avenue, Miami, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000056366 | GQ'S BARBER SHOP | EXPIRED | 2015-06-09 | 2020-12-31 | No data | 11767 SOUTH DIXIE HIGHWAY UNIT 354, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 6401 SW 87th Avenue, Suite 114, Miami, FL 33173 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 20151 SW 127 Avenue, Miami, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 20151 SW 127 Avenue, Miami, FL 33177 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Paz Accounting Company | No data |
AMENDMENT | 2015-08-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000176428 | TERMINATED | 1000000818061 | DADE | 2019-03-02 | 2039-03-06 | $ 1,483.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-08-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State