Search icon

KINKY HAIR SALON INC. - Florida Company Profile

Company Details

Entity Name: KINKY HAIR SALON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINKY HAIR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000035997
FEI/EIN Number 82-1289950

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

Address: 7425 sw 12th ct, north lauderdale, FL, 33068, US
Mail Address: 7425 sw 12th ct, north lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEATOM CLARISSA President 7425 sw 12th ct, north lauderdale, FL, 33068
CHEATOM CLARISSA Director 7425 sw 12th ct, north lauderdale, FL, 33068
cheatom clarissa Treasurer 7425 sw 12th ct, north lauderdale, FL, 33068
cheatom clarissa Secretary 7425 sw 12th ct, north lauderdale, FL, 33068
cheatom clarissa Agent 7425 sw 12th ct, north lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-17 7425 sw 12th ct, north lauderdale, FL 33068 -
REGISTERED AGENT NAME CHANGED 2021-01-17 cheatom, clarissa -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 7425 sw 12th ct, north lauderdale, FL 33068 -
REINSTATEMENT 2021-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 7425 sw 12th ct, north lauderdale, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-02-27
REINSTATEMENT 2021-01-17
Domestic Profit 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7721799002 2021-05-26 0455 PPP 7425 SW 12th Ct, North Lauderdale, FL, 33068-3626
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-3626
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20922.85
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State