Search icon

QUIN NAILS & SPA INC - Florida Company Profile

Company Details

Entity Name: QUIN NAILS & SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUIN 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: 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: P13000061340
Address: 12969 SW 112T STREET, MIAMI, FL, 33186
Mail Address: 12969 SW 112TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOANG HUNG D President 12969 SW 112TH STREET, MIAMI, FL, 33186
CAROTHERS SCOTT Agent 10275 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078594 Q NAILS & SPA ACTIVE 2013-08-07 2028-12-31 - 12969 SW 112TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000114326. CONVERSION NUMBER 300000237423
REINSTATEMENT 2020-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 CAROTHERS, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-08-07 12969 SW 112T STREET, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-05-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-08-15
REINSTATEMENT 2016-12-20
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2196418409 2021-02-03 0455 PPS 12969 SW 112th St, Miami, FL, 33186-4768
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18376.02
Loan Approval Amount (current) 18376.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4768
Project Congressional District FL-28
Number of Employees 6
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18495.97
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State