Search icon

GEIDYS BUTTERFLY NAILS CORP - Florida Company Profile

Company Details

Entity Name: GEIDYS BUTTERFLY NAILS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEIDYS BUTTERFLY 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 18 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: P13000013938
FEI/EIN Number 46-1987189

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

Address: 1630 WEST 38 PL, HIALEAH, FL, 33012, US
Mail Address: 1630 WEST 38 PL, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA GEIDYS B President 1630 WEST 38 PL, HIALEAH, FL, 33012
ACOSTA GEIDYS B Agent 1630 WEST 38 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1630 WEST 38 PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-03-09 1630 WEST 38 PL, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1630 WEST 38 PL, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2019-01-30 ACOSTA, GEIDYS B -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-04
Domestic Profit 2013-02-11

USAspending Awards / Financial Assistance

Date:
2019-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 03 May 2025

Sources: Florida Department of State