Search icon

ANGEL # 1 NAIL & SPA INC.

Company Details

Entity Name: ANGEL # 1 NAIL & SPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2007 (18 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P07000056473
FEI/EIN Number 205981953
Address: 8970 SW 72ND CT, C108, MIAMI, FL, 33156
Mail Address: 8970 sw 72nd ct, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NGUYEN ANTHONY Agent 8970 sw 72nd ct, MIAMI, FL, 33156

President

Name Role Address
NGUYEN ANTHONY President 8970 sw 72nd ct, MIAMI, FL, 33156

Director

Name Role Address
NGUYEN ANTHONY Director 8970 sw 72nd ct, MIAMI, FL, 33156

Vice President

Name Role Address
LIEN HON Vice President 8970 sw 72nd ct, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-06 8970 SW 72ND CT, C108, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 8970 sw 72nd ct, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 8970 SW 72ND CT, C108, MIAMI, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000225433 ACTIVE 2021-023324-CA-01 MIAMI-DADE COUNTY, FLORIDA 2023-05-23 2028-05-23 $60,294.82 FC MARKETPLACE, LLC, A DELAWARE LLC, 707 17TH STREET, SUITE 2200, DENVER, CO 80202

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State