Search icon

MIAMI NAIL LOUNGE, INC.

Company Details

Entity Name: MIAMI NAIL LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: P14000017570
FEI/EIN Number 46-4953769
Address: 4700 W FLAGLER ST, MIAMI, FL, 33134, US
Mail Address: 4700 W FLAGLER ST, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE GABRIELLA Agent 4700 W FLAGLER ST, MIAMI, FL, 33134

President

Name Role Address
PIERRE GABRIELLA President 13445 SW 153 TERR #1801, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076664 THE NAIL BAR EXPIRED 2016-08-01 2021-12-31 No data 6264 SW 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 4700 W FLAGLER ST, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-06-15 4700 W FLAGLER ST, MIAMI, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 4700 W FLAGLER ST, MIAMI, FL 33134 No data
AMENDMENT AND NAME CHANGE 2016-07-21 MIAMI NAIL LOUNGE, INC. No data
REGISTERED AGENT NAME CHANGED 2016-07-21 PIERRE, GABRIELLA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000161768 TERMINATED 1000000984526 DADE 2024-03-12 2044-03-20 $ 5,195.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
Amendment and Name Change 2016-07-21
Off/Dir Resignation 2016-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State