Search icon

ALI AND ELI SALON, INC - Florida Company Profile

Company Details

Entity Name: ALI AND ELI SALON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALI AND ELI 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: 17 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000092643
FEI/EIN Number 82-3418540

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

Address: 8100 GENEVA CT, C-132, DORAL, FL, 33166, US
Mail Address: 8100 GENEVA CT, C-132, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADI ALI H President 8100 GENEVA CT APT C132, DORAL, FL, 33166
RABELO ELIARA Director 8100 GENEVA COURT,, DORAL, FL, 33166
LEDERMAN RICHARD L Agent 1500 NW 89TH COURT, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056081 ALI & ELI HAIR STYLISTS EXPIRED 2018-05-07 2023-12-31 - 8100 GENEVA COURT, APT C132, DORAL, FL, 33316-6

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-05 LEDERMAN, RICHARD L -

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-05
Domestic Profit 2017-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State