Search icon

NAIL REPUBLIC, INC - Florida Company Profile

Company Details

Entity Name: NAIL REPUBLIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAIL REPUBLIC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000083091
FEI/EIN Number 271079232

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

Mail Address: 233 11TH STREET, MIAMI BEACH, FL, 33139, US
Address: 1611 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
N. DO MAI T President 10245 COLLINS AVENUE, BAL HARBOR, FL, 33154
PHAMDINH NANCY Vice President 233 11TH STREET, MIAMI BEACH, FL, 33139
DO MAI T Agent 233 11th STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 233 11th STREET, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-09-25 - -
CHANGE OF MAILING ADDRESS 2017-09-25 1611 ALTON ROAD, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 DO, MAI T -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000248787 ACTIVE 2019-000995-CC-23 MIAMI-DADE COUNTY COURT CLERK 2020-06-23 2025-07-20 $22,123.72 DM LUXURY LLC, A DELAWARE LIMITED LIABILITY COMPANY DBA, 1180 PEACHTREE ST. NE #2400, ATLANTA, GA, 30309
J18000821736 ACTIVE 1000000806351 DADE 2018-12-12 2028-12-19 $ 495.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000519313 TERMINATED 1000000606093 DADE 2014-04-02 2034-05-01 $ 2,323.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000401926 TERMINATED 1000000599416 MIAMI-DADE 2014-03-21 2034-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000401934 TERMINATED 1000000599417 MIAMI-DADE 2014-03-21 2034-03-28 $ 5,438.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-15
Domestic Profit 2009-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State