Entity Name: | MAYAN NAILS & SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000015356 |
FEI/EIN Number | 275076804 |
Address: | 2265 NE 164 ST, N MIAMI BEACH, FL, 33160 |
Mail Address: | 2265 NE 164 ST, N MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HA AN D | Agent | 2265 NE 164 ST, N MIAMI BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
HA AN D | President | 2208 NW 74 AVE, PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
OCASIO ALFONSO | Vice President | 833 NW 9 AVE, DANIA BEACH, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000095311 | DTD SUPPLIES, INC. | EXPIRED | 2011-09-27 | 2016-12-31 | No data | 2265 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-01 | HA, AN DPRES | No data |
AMENDMENT | 2011-10-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-07 | 2265 NE 164 ST, N MIAMI BEACH, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2011-10-07 | 2265 NE 164 ST, N MIAMI BEACH, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-07 | 2265 NE 164 ST, N MIAMI BEACH, FL 33160 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000898730 | LAPSED | 15-002082-CI | PINELLAS COUNTY | 2015-09-10 | 2020-10-05 | $21,296.64 | SEMPERMED USA, INC., 13900 49TH STREET NORTH, CLEARWATER, FL 33762 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-02-01 |
Amendment | 2011-10-07 |
Off/Dir Resignation | 2011-09-29 |
Domestic Profit | 2011-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State