CYBER JEWELRY OF FLORIDA INC. - Florida Company Profile
Headquarter
Entity Name: | CYBER JEWELRY OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYBER JEWELRY OF FLORIDA 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: |
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: | 14 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000033371 |
FEI/EIN Number |
264662056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 WEST SIDE AVENUE,, NORTH BERGEN, NJ, 07047, US |
Mail Address: | 5901 WEST SIDE AVENUE,, NORTH BERGEN, NJ, 07047, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castaneda Elena C | President | 165 East 72nd Street PHC, New York, NY, 10021 |
CASTANEDA Elena | Agent | 165 East 72nd Street PHC, New York, FL, 10021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 5901 WEST SIDE AVENUE,, SUITE 401, NORTH BERGEN, NJ 07047 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 5901 WEST SIDE AVENUE,, SUITE 401, NORTH BERGEN, NJ 07047 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 165 East 72nd Street PHC, Suite # 1002, New York, FL 10021 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | CASTANEDA, Elena | - |
REINSTATEMENT | 2017-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-11-17 | - | 09/27/16-REC DM# 022297-E; 2016 A/R CANC DUE TO RTN CK# 1173 DATED 07/ 21/16 FOR $550.00; GLEONARD |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000851898 | ACTIVE | 1000000621758 | MIAMI-DADE | 2014-05-09 | 2034-08-01 | $ 338.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001817015 | TERMINATED | 1000000560308 | MIAMI-DADE | 2013-12-16 | 2023-12-26 | $ 555.13 | STATE OF FLORIDA0007095 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-02-20 |
DEBIT MEMO# 022297-E | 2016-11-17 |
ANNUAL REPORT [CANCELLED] | 2016-07-20 |
AMENDED ANNUAL REPORT | 2015-08-25 |
ANNUAL REPORT | 2015-03-03 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State