Search icon

NAILS BY VALERIE OF NEW YORK, INC. - Florida Company Profile

Company Details

Entity Name: NAILS BY VALERIE OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAILS BY VALERIE OF NEW YORK, 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: 09 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000001803
FEI/EIN Number 650554336

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

Address: 2170 1/2 N.E. 123RD ST., NORTH MIAMI, FL, 33181
Mail Address: 2170 1/2 N.E. 123RD ST., NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRASCU VALERIA President 21701/2 NE 123RD ST, MIAMI, FL, 33181
PATRASCU VALERIA Director 21701/2 NE 123RD ST, MIAMI, FL, 33181
PATRASCU VALERIA Agent 2170 1/2 N.E. 123RD ST., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2170 1/2 N.E. 123RD ST., NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2025-01-02 2170 1/2 N.E. 123RD ST., NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2006-11-02 - -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State