Entity Name: | THE HAIR STOP OF MIAMI SPRINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HAIR STOP OF MIAMI SPRINGS, 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: | 01 Nov 1990 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Oct 2013 (12 years ago) |
Document Number: | S09671 |
FEI/EIN Number |
650225193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 243 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166 |
Mail Address: | 243 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIOS ROSA E | President | 243 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166 |
HOFFMANN MARIA C | Vice President | 243 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166 |
HOFFMANN MARIA C | Agent | 243 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 243 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 | - |
AMENDMENT | 2013-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-04 | 243 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2013-10-04 | 243 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-04 | HOFFMANN, MARIA C | - |
AMENDMENT | 2013-09-20 | - | - |
REINSTATEMENT | 2010-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State