Search icon

KIDS HAIRCUT UNISEX BEAUTY SUPPLY, CORP. - Florida Company Profile

Company Details

Entity Name: KIDS HAIRCUT UNISEX BEAUTY SUPPLY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDS HAIRCUT UNISEX BEAUTY SUPPLY, CORP. 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: 05 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000040717
FEI/EIN Number 651062917

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

Address: 13864 SW 88TH ST, MIAMI, FL, 33186
Mail Address: 13864 SW 88TH ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAYA MARIA T Vice President 13864 SW 88TH ST, MIAMI, FL, 33186
ZELAYA JORGE President 13864 SW 88TH ST, MIAMI, FL, 33186
ZELAYA MARIA T Agent 13864 SW 88TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 13864 SW 88TH ST, MIAMI, FL 33186 -
AMENDMENT 2006-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 13864 SW 88TH ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-04-30 13864 SW 88TH ST, MIAMI, FL 33186 -
AMENDMENT 2003-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000562758 ACTIVE 1000000171351 DADE 2010-05-03 2030-05-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000562766 ACTIVE 1000000171353 DADE 2010-05-03 2030-05-05 $ 1,587.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000133051 ACTIVE 1000000045220 25539 2657 2007-04-17 2027-05-09 $ 579.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000066158 TERMINATED 1000000045219 25539 2678 2007-04-17 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000305861 ACTIVE 1000000045219 25539 2678 2007-04-17 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000099732 ACTIVE 1000000040694 25331 3132 2007-02-01 2027-04-11 $ 889.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Amendment 2006-10-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
Amendment 2003-12-04
ANNUAL REPORT 2003-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State