Search icon

MENA COSMETICS, INC. - Florida Company Profile

Company Details

Entity Name: MENA COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENA COSMETICS, 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: 10 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2024 (6 months ago)
Document Number: H90874
FEI/EIN Number 59-2627682

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

Address: 370 NE 75th St,, Miami, FL, 33138, US
Mail Address: 370 NE 75th St,, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVYESKY STEVEN President 370 NE 75TH ST, MIAMI, FL, 33138
Chavyesky Steven Agent 370 NE 75th St,, Miami, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 370 NE 75th St,, SUITE 126, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-16 370 NE 75th St,, SUITE 126, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-09-16 370 NE 75th St,, SUITE 126, Miami, FL 33138 -
NAME CHANGE AMENDMENT 2021-07-15 MENA COSMETICS, INC. -
REINSTATEMENT 2021-07-14 - -
REGISTERED AGENT NAME CHANGED 2021-07-14 Chavyesky, Steven -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
REINSTATEMENT 2024-09-09
ANNUAL REPORT 2022-04-27
Name Change 2021-07-15
REINSTATEMENT 2021-07-14
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State