Search icon

DESTINY NIRVANA, INC.

Company Details

Entity Name: DESTINY NIRVANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (7 years ago)
Document Number: P16000039077
FEI/EIN Number 81-2567817
Address: 885 SE 47th Terrace, CAPE CORAL, FL, 33904, US
Mail Address: 885 SE 47th Terr, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Ham Michelle Agent 885 SE 47th Terrace, cape coral, FL, 33904

Secretary

Name Role Address
HAM MICHELLE Secretary 622 SW 52ND ST., CAPE CORAL, FL, 33914

Chairman

Name Role Address
HAM MICHELLE Chairman 622 SW 52ND ST., CAPE CORAL, FL, 33914

mgr

Name Role Address
Starczewski Marco mgr 622 SW 52 nd St, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019214 OPTIMAL WELLNESS CAPE CORAL ACTIVE 2023-02-09 2028-12-31 No data 622 SW 52 ND ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 885 SE 47th Terrace, suite c, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2022-04-28 885 SE 47th Terrace, suite c, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 Ham, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 885 SE 47th Terrace, suite c, cape coral, FL 33904 No data
REINSTATEMENT 2017-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
ARTICLES OF CORRECTION 2016-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State