Search icon

NEW YORK HAIR DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK HAIR DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK HAIR DESIGNS, 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: 28 Oct 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000089506
FEI/EIN Number 650721307

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

Address: 16821 NE 15 AVE., N. MIAMI BEACH, FL, 33162
Mail Address: 25 S.E. 2ND AVE., SUITE #410, MIAMI, FL, 33131
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVECILLA VICENTE Director 1543 MICHIGAN AVE., APT. 204, MIAMI BEACH, FL, 33139
AVECILLA VICENTE President 1543 MICHIGAN AVE., APT. 204, MIAMI BEACH, FL, 33139
CALDERON ELIO Director 1543 MICHIGAN AVE., APT. 204, MIAMI BEACH, FL, 33139
CALDERON ELIO Vice President 1543 MICHIGAN AVE., APT. 204, MIAMI BEACH, FL, 33139
CALDERON ELIO Secretary 1543 MICHIGAN AVE., APT. 204, MIAMI BEACH, FL, 33139
CALDERON ELIO Treasurer 1543 MICHIGAN AVE., APT. 204, MIAMI BEACH, FL, 33139
AVECILLA VICENTE Agent 16821 NE 15 AVE., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-20 - -
CHANGE OF MAILING ADDRESS 1999-12-20 16821 NE 15 AVE., N. MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-17
REINSTATEMENT 2000-10-27
REINSTATEMENT 1999-12-20
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-05-01
DOCUMENTS PRIOR TO 1997 1996-10-28

Date of last update: 02 May 2025

Sources: Florida Department of State