Search icon

MUYA INC.

Company Details

Entity Name: MUYA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000081039
FEI/EIN Number 46-3788472
Address: 14565 RED FOX RUN #614, NAPLES, FL, 34110, US
Mail Address: 14565 RED FOX RUN #614, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WEINMANN CINTHIA Agent 14565 RED FOX RUN #614, NAPLES, FL, 34110

President

Name Role Address
Campanella Cinthia President 14565 Red Fox Run, Naples, FL, 34110

Secretary

Name Role Address
Campanella Cinthia Secretary 14565 Red Fox Run, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005767 HOLISTIC SOLUTIONS EXPIRED 2014-01-16 2019-12-31 No data 4450 CHICKEE HUT CT #B301, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 14565 RED FOX RUN #614, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2017-11-27 14565 RED FOX RUN #614, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2017-11-27 WEINMANN, CINTHIA No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 14565 RED FOX RUN #614, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-11-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State