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 |
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 |
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 | - | - |
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