Search icon

STAR NAIL FEVER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAR NAIL FEVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000093579
FEI/EIN Number 47-1077475
Address: 14832 N Kendall Dr, MIAMI, FL, 33196, US
Mail Address: 14832 N Kendall Dr, MIAMI, FL, 33196, US
ZIP code: 33196
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGOC HANG LAN A Managing Member 14832 N Kendall Dr, MIAMI, FL, 33196
Huynh Cuong Q Manager 14832 N Kendall Dr, MIAMI, FL, 33196
PORNPRINYA TONY Agent 1555 NE 123 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 14832 N Kendall Dr, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-02-28 14832 N Kendall Dr, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000375154 ACTIVE 1000000961081 DADE 2023-08-07 2033-08-09 $ 768.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000155727 ACTIVE 1000000863447 MIAMI-DADE 2020-03-09 2040-03-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-17
Florida Limited Liability 2014-06-10

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5502.92
Total Face Value Of Loan:
5502.92
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10502.93
Total Face Value Of Loan:
10502.93
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,502.93
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,502.93
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,634.43
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $5,502.93
Refinance EIDL: $5,000
Jobs Reported:
2
Initial Approval Amount:
$5,502.92
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,502.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,572.12
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $5,500.92
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State