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 |
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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State