Search icon

NV BEAUTY & NAILS STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: NV BEAUTY & NAILS STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NV BEAUTY & NAILS STUDIO, 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: 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: 27 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: P18000019327
FEI/EIN Number 82-4635881

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

Address: 1200 N FEDERAL HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 1200 N FEDERAL HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nikitin Valeria President 1200 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
NIKITIN VALERIA Agent 1200 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1200 N FEDERAL HWY, SUITE A, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-02-29 1200 N FEDERAL HWY, SUITE A, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-02-29 NIKITIN, VALERIA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1200 NORTH FEDERAL HIGHWAY, SUITE A, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-02-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State