Entity Name: | NAIL FEVER BY VO & CHAU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAIL FEVER BY VO & CHAU, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 12 Mar 2004 (21 years ago) |
Date of dissolution: | 07 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | L04000019337 |
FEI/EIN Number |
651084381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8888 SW 136TH STREET, SUITE 356, MIAMI, FL, 33176, US |
Mail Address: | % HIEU LE & ASSOCIATES, INC, 5085 BUFORD HWY, DORAVILLE, GA, 30340, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VO VAN T | Managing Member | 9201 SW 170TH LANE, MIAMI, FL, 33157 |
THAO THI NGUYEN CHAU | Managing Member | 9223 SW 136 TERRACE, MIAMI, FL, 33176 |
VO VAN T | Agent | 9201 SW 170TH LANE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 8888 SW 136TH STREET, SUITE 356, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 8888 SW 136TH STREET, SUITE 356, MIAMI, FL 33176 | - |
LC AMENDMENT AND NAME CHANGE | 2011-02-14 | NAIL FEVER BY VO & CHAU, LLC | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-13 | 9201 SW 170TH LANE, MIAMI, FL 33157 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-07 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State