Search icon

PERFECT NAILS, INC. - Florida Company Profile

Company Details

Entity Name: PERFECT NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT NAILS, 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: 21 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: P11000092547
FEI/EIN Number 900772439

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

Address: 18166 SW 29 ST., Miramar, FL, 33029, US
Mail Address: 18166 SW 29 ST., Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LIVEITE Y Agent 18166 SW 29 ST., Miramar, FL, 33029
GARCIA LIVEITE Y President 18166 SW 29 ST., Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083516 PERFECT NAILS BEAUTY SCHOOL ACTIVE 2020-07-16 2025-12-31 - 3309 EAST 4 AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 18166 SW 29 ST., Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2024-04-29 18166 SW 29 ST., Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 18166 SW 29 ST., Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2020-05-22 GARCIA, LIVEITE Y -
AMENDMENT 2014-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State