Search icon

NAIL PIZAZZ, INC. - Florida Company Profile

Company Details

Entity Name: NAIL PIZAZZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAIL PIZAZZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 28 Feb 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L53557
FEI/EIN Number 650175437

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

Address: 5900 S. DIXIE HWY, 1ST FLOOR, SOUTH MIAMI, FL, 33143, US
Mail Address: 5900 S. DIXIE HWY, 1ST FLOOR, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULING DIANA Director 5900 S. DIXIE HIGHWAY, MIAMI, FL, 33143
HULING DIANA Agent 8010 SW 143 ST., MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 5900 S. DIXIE HWY, 1ST FLOOR, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2004-04-30 5900 S. DIXIE HWY, 1ST FLOOR, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 8010 SW 143 ST., MIAMI, FL 33158 -
REGISTERED AGENT NAME CHANGED 1995-05-01 HULING, DIANA -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State