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 |
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 |
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. | - |
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