Entity Name: | NATALYA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATALYA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2023 (2 years ago) |
Document Number: | P17000087131 |
FEI/EIN Number |
82-3256115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 NE 12TH AVE, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 218 NE 12TH AVE, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERNENKO NATALYA | President | 218 NE 12TH AVE, HALLANDALE BEACH, FL, 33009 |
CHERNENKO NATALYA | Agent | 218 NE 12TH AVE, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 218 NE 12TH AVE, APT 404, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 218 NE 12TH AVE, APT 404, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 218 NE 12TH AVE, APT 404, HALLANDALE BEACH, FL 33009 | - |
REINSTATEMENT | 2023-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-23 | CHERNENKO, NATALYA | - |
REINSTATEMENT | 2021-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
REINSTATEMENT | 2023-02-13 |
REINSTATEMENT | 2021-06-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-28 |
Domestic Profit | 2017-10-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State