Search icon

NOUVELLE DAY SPA, CORP.

Company Details

Entity Name: NOUVELLE DAY SPA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000023702
FEI/EIN Number 651106213
Address: 8713 S.W. 124 AVENUE, MIAMI, FL, 33183
Mail Address: 8713 S.W. 124 AVENUE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE ROJAS MARISOL G Agent 8713 SW 124 AVE, MIAMI, FL, 33183

President

Name Role Address
DE ROJAS MARISOL G President 8713 SW 124 AVE, MIAMI, FL, 33183

Treasurer

Name Role Address
DE ROJAS MARISOL G Treasurer 8713 SW 124 AVE, MIAMI, FL, 33183

Director

Name Role Address
DE ROJAS MARISOL G Director 8713 SW 124 AVE, MIAMI, FL, 33183

SVDC

Name Role Address
HENRIQUE ROJAS SVDC 8713 SW 124 AVE, MIAMI, FL, 33183

Secretary

Name Role Address
ROJAS HENRIQUE R Secretary 8713 SW 124 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 8713 SW 124 AVE, MIAMI, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 8713 S.W. 124 AVENUE, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2002-05-14 8713 S.W. 124 AVENUE, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-06-02
ANNUAL REPORT 2003-05-05
Off/Dir Resignation 2002-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State