Search icon

SHINY NAILS MIA SPA CO. - Florida Company Profile

Company Details

Entity Name: SHINY NAILS MIA SPA CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHINY NAILS MIA SPA CO. 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 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000088400
FEI/EIN Number 84-3681548

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

Address: 10305 NW 41st ST, DORAL, FL, 33178, US
Mail Address: 11345 SW 46th ST, Miami, FL, 33165, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BARRANCO MIRLET President 11345 SW 46th ST, MIAMI, FL, 33165
BETANCOURT ARLEEN A Agent 10305 NW 41st ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 10305 NW 41st ST, STE 107, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 10305 NW 41st ST, STE 107, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-07 10305 NW 41st ST, STE 107, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-03-25 BETANCOURT, ARLEEN A -
REINSTATEMENT 2021-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-03-25
Domestic Profit 2019-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State