Search icon

NANCY NAILS & SALON, LLC. - Florida Company Profile

Company Details

Entity Name: NANCY NAILS & SALON, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANCY NAILS & SALON, 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: 29 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000071594
FEI/EIN Number NOT APPLICABLE

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

Address: 1117 NE 163RD ST STE A, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1117 NE 163RD ST STE A, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANG TRANG Manager 1117 NE 163RD ST STE A, NORTH MIAMI BEACH, FL, 33162
NGUYEN ANDY Manager 1117 NE 163RD ST STE A, NORTH MIAMI BEACH, FL, 33162
NGUYEN ANDY Agent 1117 NE 163RD ST STE A, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 NGUYEN, ANDY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1117 NE 163RD ST STE A, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1117 NE 163RD ST STE A, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-04-27 1117 NE 163RD ST STE A, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4647698509 2021-02-26 0455 PPS 1117 NE 163rd St, North Miami Beach, FL, 33162-4500
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2125
Loan Approval Amount (current) 2125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4500
Project Congressional District FL-24
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2143.3
Forgiveness Paid Date 2022-01-13
4794467405 2020-05-11 0455 PPP 1117 NE 163RD ST STE A, NORTH MIAMI BEACH, FL, 33162-4500
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2123
Loan Approval Amount (current) 2123
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 NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-4500
Project Congressional District FL-24
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2140.51
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State