Search icon

AYU CONCEPT CORPORATION - Florida Company Profile

Company Details

Entity Name: AYU CONCEPT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYU CONCEPT CORPORATION 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: 28 Oct 2019 (6 years ago)
Date of dissolution: 16 Nov 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2022 (3 years ago)
Document Number: P19000083880
FEI/EIN Number 84-3654931

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

Address: 3131 NE 1st AVE, MIAMI, FL, 33137, US
Mail Address: 3131 NE 1st AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFFER IZQUIERDO KENNIA Vice President 3131 NE 1st AVE, MIAMI, FL, 33137
GUDI FERREIRA DANUBIA President 6620 INDIAN CREEK DR #315, MIAMI BEACH, FL, 33141
IZQUIERDO KENNIA SAFFER Agent 3131 NE 1st AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 3131 NE 1st AVE, 2817, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-04-11 3131 NE 1st AVE, 2817, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 3131 NE 1st AVE, 2817, MIAMI, FL 33137 -
AMENDMENT 2020-06-18 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 IZQUIERDO, KENNIA SAFFER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
Amendment 2020-06-18
ANNUAL REPORT 2020-06-08
Domestic Profit 2019-10-28

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State