Search icon

2CUTE SALON INC - Florida Company Profile

Company Details

Entity Name: 2CUTE SALON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2CUTE SALON 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: 09 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: P16000065918
FEI/EIN Number 81-3505213

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1370 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1370 NE 163rd st, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LUISA President 1370 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162
MOLINA DIEGO Vice President 1370 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162
FERNANDEZ LUISA Agent 1370 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-21 1370 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 1370 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2022-07-12 - -
REINSTATEMENT 2020-05-17 - -
REGISTERED AGENT NAME CHANGED 2020-05-17 FERNANDEZ, LUISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-21
Amendment 2022-07-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-05-17
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-08-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State