Search icon

JAVIER UNISEX, INC. - Florida Company Profile

Company Details

Entity Name: JAVIER UNISEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVIER UNISEX, 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: 17 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000016052
FEI/EIN Number 650741847

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

Address: 5985 WEST 25TH COURT STE 108, HIALEAH, FL, 33016
Mail Address: 5985 WEST 25TH COURT STE 108, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO JOSE J President 316 NW 15 ST, HOMESTEAD, FL, 33030
TRUJILLO JOSE J Director 316 NW 15 ST, HOMESTEAD, FL, 33030
TRUJILLO MADELYN Secretary 316 NW 15 ST, HOMESTEAD, FL, 33030
TRUJILLO MADELYN Treasurer 316 NW 15 ST, HOMESTEAD, FL, 33030
TRUJILLO MADELYN Director 316 NW 15 ST, HOMESTEAD, FL, 33030
TRUJILLO JOSE J Agent 316 NW 15 ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 316 NW 15 ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2001-04-03 TRUJILLO, JOSE J -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State