Search icon

NOIRE THE NAIL BAR BY TRAN, INC - Florida Company Profile

Company Details

Entity Name: NOIRE THE NAIL BAR BY TRAN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOIRE THE NAIL BAR BY TRAN, 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: 02 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000058369
FEI/EIN Number 83-1529831

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

Address: 1741 Palm Beach Lakes Blvd E213, PALM BEACH, FL, 33401, US
Mail Address: 1741 PALM BEACH LAKES, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM THUYNGA T President 6027 NIGHT HERON CT, GREENACRES, FL, 33415
TRAN TONY Sr. Secretary 6027 NIGHT HERON CT, GREENACRES, FL, 33415
LE GAI T Agent 6027 NIGHT HERON CT, GREENACRES, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-02 1741 Palm Beach Lakes Blvd E213, PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 1741 Palm Beach Lakes Blvd E213, PALM BEACH, FL 33401 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-11 6027 NIGHT HERON CT, GREENACRES, FL 33415 -
REINSTATEMENT 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 LE, GAI T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-12-11
Domestic Profit 2018-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State