Search icon

NOVAYA FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: NOVAYA FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVAYA FLORIDA, 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: 26 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000071173
FEI/EIN Number 81-3741064

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

Address: 26 DIPLOMAT PARKWAY, CU2, HALLANDALE, FL, 33009
Mail Address: 26 DIPLOMAT PARKWAY, CU2, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER BRONYA President 26 DIPLOMAT PARKWAY, HALLANDALE, FL, 33009
GLAZER ANATOLY Vice President 26 DIPLOMAT PARKWAY, HALLANDALE, FL, 33009
GLAZER BRONYA Agent 26 DIPLOMAT PARKWAY, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136872 SUGAR RUSH EXPIRED 2017-12-14 2022-12-31 - 26 DIPLOMAT PARKWAY, CU 2, HALLANDALE, FL, 33009
G16000118888 NEW KOLOBOK EXPIRED 2016-11-02 2021-12-31 - CU2, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-15
Domestic Profit 2016-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State