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 |
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 |
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 | - | - |
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 |
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