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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State