Search icon

NUOVA DONNA SALON & SPA, CORP - Florida Company Profile

Company Details

Entity Name: NUOVA DONNA SALON & SPA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUOVA DONNA SALON & SPA, 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: 02 Jan 2009 (16 years ago)
Date of dissolution: 22 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2017 (8 years ago)
Document Number: P09000009977
FEI/EIN Number 264255574

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

Address: 6136 S. DIXIE HWY, SOUTH MIAMI, FL, 33143
Mail Address: 6136 S. DIXIE HWY, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACLE MOISES F President 6136 S. DIXIE HWY, SOUTH MIAMI, FL, 33143
TACLE MOISES F Director 6136 S. DIXIE HWY, SOUTH MIAMI, FL, 33143
BAQUERIZO KARINA L Secretary 6136 S. DIXIE HWY, SOUTH MIAMI, FL, 33143
BAQUERIZO KARINA L Director 6136 S. DIXIE HWY, SOUTH MIAMI, FL, 33143
BAQUERIZO KARINA L Agent 185 SW 7 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 185 SW 7 ST, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2009-05-11 BAQUERIZO, KARINA L -
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 6136 S. DIXIE HWY, SOUTH MIAMI, FL 33143 -
AMENDMENT 2009-05-11 - -
CHANGE OF MAILING ADDRESS 2009-05-11 6136 S. DIXIE HWY, SOUTH MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000557763 ACTIVE 1000000251995 DADE 2012-02-17 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-20
Amendment 2009-05-11
Domestic Profit 2009-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State