Search icon

BELLISSIMA NAIL SALON, INC.

Company Details

Entity Name: BELLISSIMA NAIL SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P95000022610
FEI/EIN Number 65-0565425
Address: 2741 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306
Mail Address: 2741 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOGAN, ELLA Agent 2741 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33306

President

Name Role Address
KOGAN, ELLA President 2851 NE 183 ST #916, AVENTURA, FL 33160

Vice President

Name Role Address
KOGAN, ELLA Vice President 2851 NE 183 ST #916, AVENTURA, FL 33160

Treasurer

Name Role Address
KOGAN, ELLA Treasurer 2851 NE 183 ST #916, AVENTURA, FL 33160

Secretary

Name Role Address
KOGAN, ELLA Secretary 2851 NE 183 ST #916, AVENTURA, FL 33160

Director

Name Role Address
KOGAN, ELLA Director 2851 NE 183 ST # 916, AVENTURA, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2741 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2011-02-17 2741 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 2741 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State