Search icon

LS NAILS & SPA CORPORATION - Florida Company Profile

Company Details

Entity Name: LS NAILS & SPA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LS NAILS & SPA CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: P14000063151
FEI/EIN Number 47-1439858

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

Address: 2101 NORTH FEDERAL HWY, D103, POMPANO BEACH, FL, 33062, US
Mail Address: 2101 NORTH FEDERAL HWY, D103, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN MAI THI NGOC President 4146 NW 6TH ST, DEERFIELD BEACH, FL, 33442
NGUYEN MAI THI NGOC Agent 2101 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103216 LS PHOTOGRAPHY & GLAM EXPIRED 2019-09-20 2024-12-31 - 2101 NORTH FEDERAL HWY, SUITE D102, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-24 - -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 NGUYEN, MAI THI NGOC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-05-03 - -
AMENDMENT 2014-12-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-16
Amendment 2022-06-24
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-02-28
Off/Dir Resignation 2016-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State