Search icon

BRICKELL NAIL SPOT, INC.

Company Details

Entity Name: BRICKELL NAIL SPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000032787
FEI/EIN Number 800708072
Address: 1750 north bayshore drive, MIAMI, FL, 33132, US
Mail Address: 1750 north bayshore drive, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALENCIA MAURICIO Agent 1750 north bayshore drive, MIAMI, FL, 33132

President

Name Role Address
VALENCIA MAURICIO President 10165 sw 162nd ct, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096639 BISCAYNE NAIL SPOT, INC. EXPIRED 2014-09-22 2019-12-31 No data 5050 BISCAYNE BOULEVARD, SPOT #102, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 1750 north bayshore drive, 108, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2020-07-01 1750 north bayshore drive, 108, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 1750 north bayshore drive, 108, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2012-04-05 VALENCIA, MAURICIO No data

Documents

Name Date
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-05
Domestic Profit 2011-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State