Search icon

MIAMI NAILS SUPPLY, INC. - Florida Company Profile

Company Details

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

MIAMI NAILS SUPPLY, 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: 29 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2010 (14 years ago)
Document Number: P09000080779
FEI/EIN Number 271028031

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

Address: 1815 NE 8TH STREET, HOMESTEAD, FL, 33033
Mail Address: 1815 NE 8TH STREET, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THACH CHETH President 1815 NE 8 STREET, HOMESTEAD, FL, 33033
THACH CHETH Director 1815 NE 8 STREET, HOMESTEAD, FL, 33033
THACH CHETH Agent 1815 NE 8 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-20 THACH, CHETH -
REINSTATEMENT 2010-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-26 1815 NE 8 STREET, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 1815 NE 8TH STREET, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2009-10-09 1815 NE 8TH STREET, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State