Search icon

VIVID NAILS & SPA, INC. - Florida Company Profile

Company Details

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

VIVID 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000034658
FEI/EIN Number 272492435

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

Address: 16780 SW 88TH ST, MIAMI, FL, 33196
Mail Address: 16780 SW 88TH ST, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM SANG President 16780 SW 88TH ST, MIAMI, FL, 33196
KIM SANG Agent 16780 SW 88TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 KIM, SANG -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 16780 SW 88TH ST, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2011-04-29 16780 SW 88TH ST, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 16780 SW 88TH ST, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000592099 LAPSED 2017 CA 12272 CA 01 MIAMI DADE CO. 2017-10-05 2022-11-13 $44,838.77 PARADISE LAKES STATION, LLC, C/O PHILLIPSEDISON & CO., 11501 NORTHLAKE DRIVE, CINCINNATI, OH 45249

Documents

Name Date
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State