Search icon

CHIC NAILS, CORP. - Florida Company Profile

Company Details

Entity Name: CHIC NAILS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIC NAILS, CORP. 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: 03 Nov 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000095908
FEI/EIN Number 37-1651372

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

Address: 20212 OLD CUTLER RD., CUTLER BAY, FL, 33189, US
Mail Address: 20212 OLD CUTLER RD., CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tran Linh T President 20212 OLD CUTLER RD., CUTLER BAY, FL, 33189
TRAN LINH T Agent 20212 OLD CUTLER RD., CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-13 TRAN, LINH T -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 20212 OLD CUTLER RD., CUTLER BAY, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 20212 OLD CUTLER RD., CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2012-04-25 20212 OLD CUTLER RD., CUTLER BAY, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-11-03

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6606
Current Approval Amount:
6606
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6641.29

Date of last update: 03 Jun 2025

Sources: Florida Department of State