Search icon

NATALYA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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