Search icon

THE FACTORY BARBERSHOP II, INC - Florida Company Profile

Company Details

Entity Name: THE FACTORY BARBERSHOP II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FACTORY BARBERSHOP II, 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: 02 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (6 months ago)
Document Number: P19000038952
FEI/EIN Number 933343477

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

Address: 3235 NW 32ND AVENUE, MIAMI, FL, 33142, US
Mail Address: 1157 NW 22 AVE, MIAMI, FL, 33125, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO BECQUER RAIDEL President 1157 NW 22 AVE, MIAMI, FL, 33125
RIVERO BECQUER RAIDEL Agent 1157 NW 22 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-08-09 THE FACTORY BARBERSHOP II, INC -
NAME CHANGE AMENDMENT 2021-12-01 THE FACTORY BEAUTY SALON INC -
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 1157 NW 22 AVE, MIAMI, FL 33125 -
REINSTATEMENT 2021-11-01 - -
CHANGE OF MAILING ADDRESS 2021-11-01 3235 NW 32ND AVENUE, STE 104, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2021-11-01 RIVERO BECQUER, RAIDEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-07-06 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-04-12
Name Change 2022-08-09
ANNUAL REPORT 2022-03-10
Name Change 2021-12-01
REINSTATEMENT 2021-11-01
Amendment 2020-07-06
ANNUAL REPORT 2020-02-28
Amendment 2019-12-23
Domestic Profit 2019-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State