Search icon

AYCY CORP - Florida Company Profile

Company Details

Entity Name: AYCY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYCY CORP 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: 29 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000088936
FEI/EIN Number 46-4003923

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

Address: 700 NE 25th Street, Miami, FL, 33137, US
Mail Address: 700 NE 25th Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRNBAUM VANESSA President 700 NE 25th Street, Miami, FL, 33137
BIRNBAUM VANESSA Director 700 NE 25th Street, Miami, FL, 33137
BIRNBAUM DANIELA Vice President 3212 NE 211 TERRACE, AVENTURA, FL, 33180
DORNBUSCH SHANNA Director 20853 NE 32ND AVE, AVENTURA, FL, 33180
BIRNBAUM VANESSA Agent 700 NE 25th Street, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023054 ALL YOU CAN YOGA EXPIRED 2014-03-05 2019-12-31 - 15811 COLLINS AVE, APT 1102, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 700 NE 25th Street, #1003, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 700 NE 25th Street, #1003, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-04-29 700 NE 25th Street, #1003, Miami, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-08
Domestic Profit 2013-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State