Search icon

AZN NAILS & SPA INC. - Florida Company Profile

Company Details

Entity Name: AZN NAILS & SPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZN NAILS & 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: 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: 10 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000092499
FEI/EIN Number 27-1279481

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

Address: 1870 nw 141st ave, pembroke pines, FL, 33028, US
Mail Address: 1870 nw 141st ave, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VU THOMAS L President 1870 nw 141st ave, pembroke pines, FL, 33028
VU THOMAS L Agent 1870 nw 141st ave, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133490 BROADWALK NAIL SPA EXPIRED 2018-12-18 2023-12-31 - 1870 NW 141ST AVE, PEMBROKE PINES, FL, 33028
G14000118837 VICTORIAN NAIL SPA EXPIRED 2014-11-25 2019-12-31 - 16850 COLLINS AVE # 113 B, SUNNY ISLES BEACH, FL, 33160
G14000106382 IVES SPA NAIL EXPIRED 2014-10-21 2019-12-31 - 16850 COLLINS AVE # 113 B, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 VU, THOMAS L -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 1870 nw 141st ave, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 1870 nw 141st ave, pembroke pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2017-04-13 1870 nw 141st ave, pembroke pines, FL 33028 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-12 - -

Documents

Name Date
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-06-12
REINSTATEMENT 2011-04-12
Domestic Profit 2009-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State