Search icon

MIAMI NAILS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI NAILS, 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: 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: 26 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Apr 2009 (16 years ago)
Document Number: P07000012595
FEI/EIN Number 208350654

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

Address: 8326 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
Mail Address: 8326 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mai Diem President 8326 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
Mai Diem Treasurer 8326 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
Mai Diem Director 8326 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
Mai Diem Agent 8326 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-24 Mai , Diem -
CANCEL ADM DISS/REV 2009-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 8326 SOUTH DIXIE HIGHWAY, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-04-29 8326 SOUTH DIXIE HIGHWAY, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 8326 SOUTH DIXIE HIGHWAY, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State