Search icon

JOHNNY'S NAIL SALON, LLC - Florida Company Profile

Company Details

Entity Name: JOHNNY'S NAIL SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNNY'S NAIL SALON, 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: 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: 15 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000028152
FEI/EIN Number NOT APPLICABLE

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

Address: 21175 BISCAYNE BLVD., STE 2, AVENTURA, FL, 33180
Mail Address: 21175 BISCAYNE BLVD., STE 2, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG JOHNNY T Managing Member C/O GREENFIELD, P.O. BOX 801706, AVENTURA, FL, 332801706
GREENFIELD ALYSON E Agent 3766 NE 209 TERRACE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080920 JOHHNNY'S NAIL SPA EXPIRED 2010-09-02 2015-12-31 - 1505 BELMONT LANE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-20 21175 BISCAYNE BLVD., STE 2, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-02 21175 BISCAYNE BLVD., STE 2, AVENTURA, FL 33180 -
LC AMENDMENT AND NAME CHANGE 2007-04-04 JOHNNY'S NAIL SALON, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ADDRESS CHANGE 2010-09-20
ADDRESS CHANGE 2010-09-02
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-28
LC Amendment and Name Change 2007-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State