Search icon

THE NAIL DEN, LLC - Florida Company Profile

Company Details

Entity Name: THE NAIL DEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NAIL DEN, 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: 30 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L19000144032
FEI/EIN Number 84-2153198

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

Address: 27455 south Dixie highway, HOMESTEAD, FL, 33032, US
Mail Address: 14941 sw 283 st, HOMESTEAD, FL, 33033, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELA GARCIA Manager 14941 sw 283 st, HOMESTEAD, FL, 33033
DAISY HERNANDEZ Secretary 1275 sw 3 st, HOMESTEAD, FL, 33030
DANIELA GARCIA Agent 14941 sw 283 st, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-18 27455 south Dixie highway, Booth 34-35, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 14941 sw 283 st, 10-203, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 27455 south Dixie highway, Booth 34-35, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-09-15
Florida Limited Liability 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7839118704 2021-04-06 0455 PPS 27455 S Dixie Hwy, Homestead, FL, 33032-8231
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8231
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
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 6304.69
Forgiveness Paid Date 2022-03-10
4636758508 2021-02-26 0455 PPP 27455 S Dixie Hwy, Homestead, FL, 33032-8231
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) 6250
Loan Approval Amount (current) 6250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8231
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
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 6303.3
Forgiveness Paid Date 2022-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State