Search icon

NAILS ETC. CORP. - Florida Company Profile

Company Details

Entity Name: NAILS ETC. CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NAILS ETC. CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: P07000125255
FEI/EIN Number 45-0580635

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

Address: 5084 BISCAYNE BLVD., UNIT #104, MIAMI, FL 33137
Mail Address: 5084 BISCAYNE BLVD., UNIT #104, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, CARLOS A Agent 5084 BISCAYNE BLVD., #104, MIAMI, FL 33137
ALVAREZ, CARLOS A President 10185 COLLINS AVENUE, APT 514 MIAMI, FL 33154

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-29 - -
REGISTERED AGENT NAME CHANGED 2015-03-05 ALVAREZ, CARLOS A -
AMENDMENT 2013-07-18 - -
AMENDMENT 2009-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 5084 BISCAYNE BLVD., #104, MIAMI, FL 33137 -
AMENDMENT 2008-04-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-09
Amendment 2022-08-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112398502 2021-02-18 0455 PPS 5084 Biscayne Blvd Ste 104, Miami, FL, 33137-3253
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3922
Loan Approval Amount (current) 3922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3253
Project Congressional District FL-24
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3939.73
Forgiveness Paid Date 2021-08-04
6228937703 2020-05-01 0455 PPP 5084 BISCAYNE BLVD STE 104, MIAMI, FL, 33137-3253
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1568
Loan Approval Amount (current) 3921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-3253
Project Congressional District FL-24
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3953.12
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State