Search icon

LUXURY NAILS SPA, INC - Florida Company Profile

Company Details

Entity Name: LUXURY NAILS SPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: P11000065448
FEI/EIN Number 452795341

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

Address: 6765 DUNN AVE, # 323, JACKSONVILLE, FL, 32219
Mail Address: 6765 DUNN AVE, # 323, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUU VANESSA V President 6765 DUNN AVE. # 323, JACKSONVILLE, FL, 32219
Luu David Authorized Representative 6765 DUNN AVE, JACKSONVILLE, FL, 32219
LUU VANESSA V Agent 6765 DUNN AVE, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103009 LUXURY NAILS SPA EXPIRED 2011-10-20 2016-12-31 - 6765 DUNN AVENUE STE 323, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-07 - -
REGISTERED AGENT NAME CHANGED 2023-04-07 LUU, VANESSA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State