Search icon

AMICI'S BARBERSHOP OF PINECREST, CORP

Company Details

Entity Name: AMICI'S BARBERSHOP OF PINECREST, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000093203
FEI/EIN Number 475653224
Address: 10205 S. Dixie Highway, Suite 101, PINECREST, FL, 33156, US
Mail Address: 10205 S DIXIE HWY, Suite 101, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAIANI MARCO Agent 10205 S. Dixie Highway, PINECREST, FL, 33156

President

Name Role Address
GAIANI MARCO President 10205 S DIXIE HWY, PINECREST, FL, 33156

Director

Name Role Address
GAIANI MARCO Director 10205 S DIXIE HWY, PINECREST, FL, 33156
MANCINI MARIA Director 10205 S DIXIE HWY, PINECREST, FL, 33156
CALCIOLARI LUCA Director VIA FERRAMOSCHE, 136 37053 CEREA (VR), Cerea, Ve, 37053

Vice President

Name Role Address
MANCINI MARIA Vice President 10205 S DIXIE HWY, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-10 GAIANI, MARCO No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 10205 S. Dixie Highway, Suite 101, PINECREST, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 10205 S. Dixie Highway, Suite 101, PINECREST, FL 33156 No data
CHANGE OF MAILING ADDRESS 2016-03-28 10205 S. Dixie Highway, Suite 101, PINECREST, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2019-02-11
Amendment 2018-09-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State