Search icon

SIGNATURE II NAIL AND SKINCARE SPA, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE II NAIL AND SKINCARE SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE II NAIL AND SKINCARE SPA, 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: 02 Oct 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Apr 2009 (16 years ago)
Document Number: P07000109025
FEI/EIN Number 261175129

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

Address: 7351 MIAMI LAKES DR, MIAMI LAKES, FL, 33016
Mail Address: 7351 MIAMI LAKES DR, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN BAYWOOD President 7351 MIAMI LAKES DR, MIAMI LAKES, FL, 33016
NGUYEN BAYWOOD Director 7351 MIAMI LAKES DR, MIAMI LAKES, FL, 33016
nguyen isabel g vp 7351 MIAMI LAKES DR, MIAMI LAKES, FL, 33016
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CANCEL ADM DISS/REV 2009-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 7351 MIAMI LAKES DR, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-04-08 7351 MIAMI LAKES DR, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State