Search icon

AZN NAILS & SPA OF SUNNY ISLES LLC - Florida Company Profile

Company Details

Entity Name: AZN NAILS & SPA OF SUNNY ISLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZN NAILS & 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: 04 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000024301
FEI/EIN Number 81-1282420

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

Address: 16927 NW 67TH AVENUE, HIALEAH, FL, 33015, US
Mail Address: 19311 E OAKMONT DRIVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN XUAN Manager 19311 E OAKMONT DRIVE, HIALEAH, FL, 33015
DINH NHATY Authorized Member 19311 E OAKMONT DRIVE, HIALEAH, FL, 33015
TRAN XUAN 0 Agent 16850 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028145 AZN NAILS 2.0 EXPIRED 2017-03-16 2022-12-31 - 16850 COLLINS AVENUE UNIT 113C, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-14 - -
CHANGE OF MAILING ADDRESS 2021-05-14 16927 NW 67TH AVENUE, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 16927 NW 67TH AVENUE, HIALEAH, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 16850 COLLINS AVENUE, UNIT 113c, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 TRAN, XUAN 0 -

Documents

Name Date
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-05-14
REINSTATEMENT 2019-11-21
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9156497902 2020-06-19 0455 PPP 16850 COLLINS AVE STE 113B, SUNNY ISLES BEACH, FL, 33160-4203
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12582
Loan Approval Amount (current) 12582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNY ISLES BEACH, MIAMI-DADE, FL, 33160-4203
Project Congressional District FL-24
Number of Employees 18
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12726.09
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State