Search icon

NAILS TIME USA INC. - Florida Company Profile

Company Details

Entity Name: NAILS TIME USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAILS TIME USA 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: 07 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000039947
FEI/EIN Number 202686004

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

Address: 14701 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181
Mail Address: 18783 Biscayne Blvd, Aventura, FL, 33180, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen Trang T President 18783 Biscayne Blvd, Aventura, FL, 33180
Nguyen Trang T Agent 18783 Biscayne Blvd, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 18783 Biscayne Blvd, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-02-13 14701 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-03-12 Nguyen, Trang T -
AMENDMENT 2006-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-12 14701 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-12-06
AMENDED ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State