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. |
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 |
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 |
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 |
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 | - |
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