Search icon

MILLENIA HAIR & NAILS SPA INC - Florida Company Profile

Company Details

Entity Name: MILLENIA HAIR & NAILS SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENIA HAIR & 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: 14 Jul 2015 (10 years ago)
Date of dissolution: 03 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: P15000060169
FEI/EIN Number 47-4583873

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

Address: 14908 EAST ORANGE LAKE BLVD, KISSIMMEE, FL, 34747
Mail Address: 14908 EAST ORANGE LAKE BLVD, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN TOMMY President 14908 EAST ORANGE LAKE BLVD, KISSIMMEE, FL, 34747
Tran Hanh T Vice President 14908 EAST ORANGE LAKE BLVD, KISSIMMEE, FL, 34747
NGUYEN TOMMY Agent 14908 EAST ORANGE LAKE BLVD, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076047 MILLENIA HAIR & NAILS EXPIRED 2015-07-22 2020-12-31 - 14908 E ORANGE LAKE BLVD, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-03 - -
REINSTATEMENT 2016-11-18 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 NGUYEN, TOMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-11-18
Domestic Profit 2015-07-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State