Search icon

DAINERYS' SECRET NAIL INC. - Florida Company Profile

Company Details

Entity Name: DAINERYS' SECRET NAIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAINERYS' SECRET NAIL 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: 04 Dec 2013 (11 years ago)
Date of dissolution: 18 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: P13000097071
FEI/EIN Number 46-4230876

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

Address: 1557 NW 27TH AVE, MIAMI, FL, 33125, US
Mail Address: 1557 NW 27TH AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACHICOTT YOSUEL President 4337 NW 199TH ST, MIAMI GARDENS, FL, 33055
RACHICOTT YOSUEL Treasurer 4337 NW 199TH ST, MIAMI GARDENS, FL, 33055
RACHICOTT YOSUEL Agent 4337 NW 199TH ST., MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-18 - -
AMENDMENT 2020-07-06 - -
REGISTERED AGENT NAME CHANGED 2020-07-06 RACHICOTT, YOSUEL -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 4337 NW 199TH ST., MIAMI GARDENS, FL 33055 -
NAME CHANGE AMENDMENT 2014-09-22 DAINERYS' SECRET NAIL INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-18
Amendment 2020-07-06
AMENDED ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2015-03-11
Name Change 2014-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State