Search icon

CACHA SALON & SPA, INC - Florida Company Profile

Company Details

Entity Name: CACHA SALON & SPA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CACHA SALON & SPA, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000065831
FEI/EIN Number 84-2743727

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

Address: 3872 GRAND AVE, MIAMI, FL 33133
Mail Address: 3872 GRAND AVE, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA, EUGENIO, JR Agent 3872 GRAND AVE, MIAMI, FL 33133
MENDOZA, JR., EUGENIO President 3872 GRAND AVE, MIAMI, FL 33133
MENDOZA, JR., EUGENIO Vice President 3872 GRAND AVE, MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159143 SALON EMA ACTIVE 2020-12-15 2025-12-31 - 3872 GRAND AVENUE, MIAMI, FL, 33133
G20000079146 ART OF BLONDE ACTIVE 2020-07-07 2025-12-31 - 3872 GRAND AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 MENDOZA, EUGENIO, JR -
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-01-21 - -
AMENDMENT 2020-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 3872 GRAND AVE, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-12-02
Amendment 2021-01-21
Amendment 2020-06-22
ANNUAL REPORT 2020-01-13
Domestic Profit 2019-08-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State