Entity Name: | NAIL LOUNGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAIL LOUNGE 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: |
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: | 10 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | L11000029851 |
FEI/EIN Number |
451158248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3785 NW 82ND AVE, DORAL, FL, 33166, US |
Address: | 26053 S DIXIE HWY, NARANJA, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIEVES YALORDE | President | 3785 NW 82ND AVE, DORAL, FL, 33166 |
NIEVES YALORDE | Director | 3785 NW 82ND AVE, DORAL, FL, 33166 |
NIEVES YALORDE | Secretary | 3785 NW 82ND AVE, DORAL, FL, 33166 |
NIEVES YALORDE | Treasurer | 3785 NW 82ND AVE, DORAL, FL, 33166 |
NIEVES YALORDE | Agent | 26053 S DIXIE HWY, NARANJA, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-26 | 26053 S DIXIE HWY, NARANJA, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-26 | 26053 S DIXIE HWY, NARANJA, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | NIEVES, YALORDE | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 26053 S DIXIE HWY, NARANJA, FL 33032 | - |
REINSTATEMENT | 2018-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-10-12 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-08-14 |
REINSTATEMENT | 2018-11-02 |
ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2016-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State