Search icon

NAIL IMAGE INCORPORATED - Florida Company Profile

Company Details

Entity Name: NAIL IMAGE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAIL IMAGE INCORPORATED 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: 19 Jul 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02820
FEI/EIN Number 650135185

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

Address: 5801 S.W. 40TH STREET, MIAMI, FL, 33155
Mail Address: 5801 S.W. 40TH STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAINI, ILIANA Agent 5801 BIRD ROAD, MIAMI, FL, 33155
PRIETO-REYNOLDS NIURKA President 5801 S.W. 40TH STREET, MIAMI, FL, 33155
PRIETO-REYNOLDS NIURKA Director 5801 S.W. 40TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 5801 S.W. 40TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1997-07-21 5801 S.W. 40TH STREET, MIAMI, FL 33155 -
REINSTATEMENT 1997-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State