Entity Name: | LA NAIL SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA NAIL SHOP 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: | 11 Oct 2010 (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: | P10000083108 |
FEI/EIN Number |
273687607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 BOGOTA AVENUE, COOPER CITY, FL, 33026 |
Mail Address: | 3001 BOGOTA AVENUE, COOPER CITY, FL, 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ AL | President | 3001 BOGOTA AVENUE, COOPER CITY, FL, 33026 |
ALVAREZ AL | Agent | 3001 BOGOTA AVENUE, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-27 | 3001 BOGOTA AVENUE, COOPER CITY, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2012-06-27 | 3001 BOGOTA AVENUE, COOPER CITY, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-27 | 3001 BOGOTA AVENUE, COOPER CITY, FL 33026 | - |
AMENDMENT | 2012-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-06-01 | ALVAREZ, AL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-29 |
Reg. Agent Change | 2012-06-27 |
Amendment | 2012-06-01 |
Reg. Agent Change | 2012-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State