Search icon

CLAUDIO-LORE UNISEX STYLING, INC. - Florida Company Profile

Company Details

Entity Name: CLAUDIO-LORE UNISEX STYLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDIO-LORE UNISEX STYLING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Dec 2004 (20 years ago)
Document Number: P97000087044
FEI/EIN Number 650786465

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

Address: 3719 SW 8 ST, CORAL GABLES, FL, 33134, US
Mail Address: 3719 SW 8 ST, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO CLAUDIO J President 3661 SW 9 TR, APT 207, MIAMI, FL, 33135
CRESPO CLAUDIO J Director 3661 SW 9 TR, APT 207, MIAMI, FL, 33135
CRESPO CLAUDIO J Agent 3661 SW 9TH TERRRACE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 3719 SW 8 ST, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-10 3719 SW 8 ST, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2004-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-27 3661 SW 9TH TERRRACE, APT 207, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State