Search icon

NAIL FEVER III, LLC - Florida Company Profile

Company Details

Entity Name: NAIL FEVER III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAIL FEVER III, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L07000025812
FEI/EIN Number 260477981

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

Address: 2850 N.E. 8TH STREET, SUITE B-7, HOMESTEAD, FL, 33030, US
Mail Address: C/O HIEU LE & ASSOCIATES, INC., 5085 BUFORD HWY NE, DORAVILLE, GA, 30340, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAI CHAU K Managing Member 13456 S.W. 118TH STREET PASSAGE, MIAMI, FL, 33176
CHAU VIET Authorized Member 2850 N.E. 8TH STREET, HOMESTEAD, FL, 33030
CHAU VIET L Agent 13456 SW 118 PASSAGE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-02-06 - -
LC AMENDMENT 2015-11-09 - -
CANCEL ADM DISS/REV 2008-10-28 - -
CHANGE OF MAILING ADDRESS 2008-10-28 2850 N.E. 8TH STREET, SUITE B-7, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2008-10-28 CHAU, VIET L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-08 13456 SW 118 PASSAGE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-28
LC Amendment 2017-02-06
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State