Search icon

NAYLA BENITEZ, P.A. - Florida Company Profile

Company Details

Entity Name: NAYLA BENITEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAYLA BENITEZ, P.A. 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: 04 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000081584
FEI/EIN Number 264196301

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

Address: 2723 SW 22 AVE, MIAMI, FL, 33133
Mail Address: 2723 SW 22 AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ NAYLA President 2723 SW 22 AVE, MIAMI, FL, 33133
BENITEZ NAYLA Agent 2723 SW 22 AVE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063348 THE HEALTH STORE & MORE EXPIRED 2011-06-23 2016-12-31 - 2723 SW 22 AVE, MIAMI, FL, 33133
G11000040070 BODY SHAPERS AND GIRDLES EXPIRED 2011-04-25 2016-12-31 - 2723 SW 22 AVE, MIAMI, FL, 33133
G11000040100 FRUTA PLANTA STORE & MORE EXPIRED 2011-04-25 2016-12-31 - 2723 SW 22 AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State