Search icon

SUPER HAIRCUTS, INC. - Florida Company Profile

Company Details

Entity Name: SUPER HAIRCUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER HAIRCUTS, 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: 13 May 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000034519
FEI/EIN Number 650411286

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

Address: 13702 SW 84TH ST, MIAMI, FL, 33183, US
Mail Address: 13702 SW 84TH ST, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA ALEXANDER E President 13702 SW 84TH ST, MIAMI, FL, 33183
PADRON & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-08-21 - -
REGISTERED AGENT NAME CHANGED 2017-08-21 PADRON & ASSOCIATES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 2095 W 76TH STREET, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 13702 SW 84TH ST, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2006-01-10 13702 SW 84TH ST, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
Amendment 2017-08-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-06
AMENDED ANNUAL REPORT 2014-11-03
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State