Search icon

FANTASTIC NAILS INC.

Company Details

Entity Name: FANTASTIC NAILS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000033629
FEI/EIN Number 743037606
Address: 1300 N.E. MIAMI GARDENS DR., STE.#519-E, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1300 N.E. MIAMI GARDENS DR., STE.#519-E, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER MARYAM Agent 1300 NE MIAMI GARDENS DR., MIAMI, FL, 33179

President

Name Role Address
BAKER MARYAM President 1300 N.E. MIAMI GARDENS DR., STE.#519-E, NORTH MIAMI BEACH, FL, 33179

Secretary

Name Role Address
BAKER MARYAM Secretary 1300 N.E. MIAMI GARDENS DR., STE.#519-E, NORTH MIAMI BEACH, FL, 33179

Treasurer

Name Role Address
BAKER MARYAM Treasurer 1300 N.E. MIAMI GARDENS DR., STE.#519-E, NORTH MIAMI BEACH, FL, 33179

Director

Name Role Address
BAKER MARYAM Director 1300 N.E. MIAMI GARDENS DR., STE.#519-E, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-19 BAKER, MARYAM No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-19 1300 NE MIAMI GARDENS DR., 519--E, MIAMI, FL 33179 No data

Documents

Name Date
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-19
Domestic Profit 2002-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State