Entity Name: | K C NAILS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K C 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: | 21 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2013 (12 years ago) |
Document Number: | P09000045073 |
FEI/EIN Number |
270222748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5751 NW 7 ST, MIAMI, FL, 33126 |
Mail Address: | 5751 NW 7 ST, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LE MINH | President | 16191 sw 36th st, MIRAMAR, FL, 33027 |
VAN LIEN T | Vice President | 16191 sw 36th st, MIRAMAR, FL, 33027 |
LE MINH | Agent | 16191 sw 36th st, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040409 | K C NAILS | EXPIRED | 2019-03-28 | 2024-12-31 | - | 5751 NW 7TH ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 16191 sw 36th st, MIRAMAR, FL 33027 | - |
REINSTATEMENT | 2013-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-18 | LE, MINH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State