Search icon

NAIL FEVER SPA 2, LLC - Florida Company Profile

Company Details

Entity Name: NAIL FEVER SPA 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAIL FEVER SPA 2, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2018 (7 years ago)
Document Number: L18000084378
FEI/EIN Number 83-0992635

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

Mail Address: 9223 SW 136TH TER, MIAMI, FL, 33176
Address: 7535 NORTH KENDAL DR, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAU THAO Manager 9223 SW 136TH TER, MIAMI, FL, 33176
LIN HENG MGN 9223 SW 136TH TER, MIAMI, FL, 33176
CHAU THAO Agent 9223 SW 136TH TER, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121753 NAIL FEVER SPA ACTIVE 2022-09-26 2027-12-31 - 9223 SW 136TH TER, MIAMI, FL, 33176
G18000092986 NAIL FEVER SPA ACTIVE 2018-08-21 2028-12-31 - 9223 SW 136TH TER, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 7535 NORTH KENDAL DR, SUITE 3130, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-06
Florida Limited Liability 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8311319000 2021-05-27 0455 PPS 7535 N Kendall Dr Ste 3130, Kendall, FL, 33156-7899
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10646
Loan Approval Amount (current) 10646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kendall, MIAMI-DADE, FL, 33156-7899
Project Congressional District FL-27
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5742667703 2020-05-01 0455 PPP 7535 N KENDALL DR STE 3130, MIAMI, FL, 33156-7899
Loan Status Date 2023-04-18
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102888
Loan Approval Amount (current) 102888
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33156-7899
Project Congressional District FL-27
Number of Employees 10
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 -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State