Search icon

LOU NAILS SALON, CORP - Florida Company Profile

Company Details

Entity Name: LOU NAILS SALON, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOU NAILS SALON, 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: 10 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000100679
FEI/EIN Number 46-1568647

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

Address: 2742 SW 8TH ST, MIAMI, FL, 33135, US
Mail Address: 2742 SW 8TH ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTABA LUISA President 2742 SW 8TH ST, MIAMI, FL, 33135
GOMEZ CARMEN Secretary 2742 SW 8TH ST, MIAMI, FL, 33135
ESTABA LUISA Agent 2742 SW 8TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 2742 SW 8TH ST, Suite # 17, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2014-01-12 2742 SW 8TH ST, Suite # 17, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 2742 SW 8TH ST, Suite # 17, MIAMI, FL 33135 -
AMENDMENT 2013-01-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-12
AMENDED ANNUAL REPORT 2013-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State