Search icon

Q NAILS OF VERO BEACH LLC - Florida Company Profile

Company Details

Entity Name: Q NAILS OF VERO BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q NAILS OF VERO BEACH 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: 22 Apr 2015 (10 years ago)
Date of dissolution: 16 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: L15000070714
FEI/EIN Number 47-3815926

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

Address: 2190 45TH STREET #106A, VERO BEACH, FL, 32967, US
Mail Address: 5267 Turtle creek cir, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN MINH K Authorized Member 2190 45TH STREET #106A, VERO BEACH, FL, 32968
NGUYEN MINH K Agent 2190 45TH STREET #106A, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041170 Q NAILS & CO EXPIRED 2015-04-24 2020-12-31 - 390 29TH CT SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-16 - -
REINSTATEMENT 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2190 45TH STREET #106A, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2190 45TH STREET #106A, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2020-06-30 2190 45TH STREET #106A, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2020-06-30 NGUYEN, MINH K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
REINSTATEMENT 2020-06-30
Florida Limited Liability 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State