Entity Name: | EWC NMB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EWC NMB, 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: | 25 Oct 2011 (13 years ago) |
Date of dissolution: | 24 May 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 May 2012 (13 years ago) |
Document Number: | P11000093335 |
FEI/EIN Number |
453691586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 802208, AVENTURA, FL, 33280 |
Address: | 13655 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBA DAVID | President | 1040 NW 3RD STREET, HALLENDALE, FL, 33009 |
COBA DAVID | Treasurer | 1040 NW 3RD STREET, HALLENDALE, FL, 33009 |
COBA JOSHUA | Vice President | 1040 NW 3RD STREET, HALLENDALE, FL, 33009 |
STREINER JESSICA | Secretary | 1040 NW 3RD STREET, HALLENDALE, FL, 33009 |
GY CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000109813 | EUROPEAN WAX CENTER | EXPIRED | 2011-11-10 | 2016-12-31 | - | 3023 AVENTURA BOULEVARD, AVENTURA, FL, 33280 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 | - |
CONVERSION | 2012-05-24 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L12000070574. CONVERSION NUMBER 500000122975 |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-27 | 13655 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2012-01-27 | 13655 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL 33181 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000578659 | TERMINATED | 1000000456485 | MIAMI-DADE | 2013-03-11 | 2023-03-13 | $ 1,252.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-27 |
Domestic Profit | 2011-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State