Search icon

MAYAN NAILS & SPA, INC. - Florida Company Profile

Company Details

Entity Name: MAYAN NAILS & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYAN NAILS & SPA, 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 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000015356
FEI/EIN Number 275076804

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

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

Key Officers & Management

Name Role Address
HA AN D President 2208 NW 74 AVE, PEMBROKE PINES, FL, 33024
OCASIO ALFONSO Vice President 833 NW 9 AVE, DANIA BEACH, FL, 33004
HA AN D Agent 2265 NE 164 ST, N MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095311 DTD SUPPLIES, INC. EXPIRED 2011-09-27 2016-12-31 - 2265 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-02-01 HA, AN DPRES -
AMENDMENT 2011-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-07 2265 NE 164 ST, N MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-10-07 2265 NE 164 ST, N MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-07 2265 NE 164 ST, N MIAMI BEACH, FL 33160 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State