Search icon

NEW YORKS BEST STYLEZ, INC - Florida Company Profile

Company Details

Entity Name: NEW YORKS BEST STYLEZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORKS BEST STYLEZ, 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000072061
FEI/EIN Number 270900461

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

Address: 8720 NW 32 ave, MIAMI, FL, 33147, US
Mail Address: 8720 NW 32 ave, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DANILO A President 8720 NW 32 ave, MIAMI, FL, 33147
DIAZ DANILO A Director 8720 NW 32 ave, MIAMI, FL, 33147
QUERO HUGO Vice President 8720 NW 32 ave, MIAMI, FL, 33147
QUERO HUGO Director 8720 NW 32 ave, MIAMI, FL, 33147
QUERO HUGO Agent 8720 NW 32 ave, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 8720 NW 32 ave, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 8720 NW 32 ave, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-04-10 8720 NW 32 ave, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2019-04-10 QUERO, HUGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000581803 ACTIVE 1000000758449 DADE 2017-10-10 2037-10-20 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000459137 ACTIVE 1000000659084 MIAMI-DADE 2015-04-03 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001599555 ACTIVE 1000000416409 MIAMI-DADE 2013-10-24 2033-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-13
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-25
Domestic Profit 2009-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State