Search icon

JAZZY DAY SPA MIAMI INC - Florida Company Profile

Company Details

Entity Name: JAZZY DAY SPA MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAZZY DAY SPA MIAMI 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: 02 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000042184
FEI/EIN Number 452045498

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

Address: 7520 SW 57th Ave, South Miami, FL, 33143, US
Mail Address: 15034 SW 57TH ST, MIAMI, FL, 33193, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO YAZMINA President 15034 SW 57TH ST, MIAMI, FL, 33193
NAVARRO YAZMINA Agent 7520 SW 57th Ave, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 7520 SW 57th Ave, Suite E, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-03-17 7520 SW 57th Ave, Suite E, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 7520 SW 57th Ave, Suite E, South Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State