Search icon

AMERINAILS LLC - Florida Company Profile

Company Details

Entity Name: AMERINAILS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERINAILS 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 16 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: L10000090251
FEI/EIN Number 273325179

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

Address: 2820 E BEARSS AVE, TAMPA, FL, 33613
Mail Address: 8145 Canterbury Lake BLVD, TAMPA, FL, 33619, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIM MICHAEL Managing Member 8145 CANTERBURY LAKE BLVD, TAMPA, FL, 33619
LIM MICHAEL Agent 8145 Canterbury Lake BLVD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080502 AMERINAILS LLC EXPIRED 2010-09-01 2015-12-31 - 7803 N CHURCH AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-16 - -
REINSTATEMENT 2016-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 8145 Canterbury Lake BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2013-11-22 2820 E BEARSS AVE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2013-11-22 LIM, MICHAEL -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-07-26
ANNUAL REPORT 2014-04-08
AMENDED ANNUAL REPORT 2013-11-22
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-09-28
Florida Limited Liability 2010-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State