Entity Name: | HAIR TRANSPLANT INSTITUTE OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Nov 1996 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Feb 2001 (24 years ago) |
Document Number: | P96000092615 |
FEI/EIN Number | 650842008 |
Address: | 3850 Bird RD, Miami, FL, 33146, US |
Mail Address: | 3850 Bird RD, Miami, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GY CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Nusbaum Aron M | President | 3850 Bird RD, Miami, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000047556 | HAIR TRANSPLANT INSTITUTE OF MIAMI | ACTIVE | 2020-04-30 | 2025-12-31 | No data | 4425 PONCE DE LEON BLVD., STE. 230, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 3850 Bird RD, suite 102, Miami, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 3850 Bird RD, suite 102, Miami, FL 33146 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | GY CORPORATE SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 777 South Flagler Drive, suite 500, East West Palm Beach, FL 33401 | No data |
NAME CHANGE AMENDMENT | 2001-02-22 | HAIR TRANSPLANT INSTITUTE OF MIAMI, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State