Search icon

AJ'S NAIL SPA OF SUNNY ISLES LLC - Florida Company Profile

Company Details

Entity Name: AJ'S NAIL SPA OF SUNNY ISLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJ'S NAIL SPA OF SUNNY ISLES 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 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000057089
FEI/EIN Number 455153075

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

Address: 3037 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
Mail Address: 3037 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE Henry Manager 3037 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
LE Henry Agent 3037 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024496 NAILS SPA EXPIRED 2013-03-11 2018-12-31 - 3037 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 LE, Henry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-11-07
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-12-22
REINSTATEMENT 2014-08-06
Florida Limited Liability 2012-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State