Search icon

NAILS BY LONG, INC. - Florida Company Profile

Company Details

Entity Name: NAILS BY LONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAILS BY LONG, 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: 25 Oct 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000088507
FEI/EIN Number 650711963

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

Address: 4095 SW 137 AVE, SUITE 2, MIAMI, FL, 33175
Mail Address: 4095 SW 137 AVE, SUITE 2, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICK THANH M President 2340 NEUTRON STAR ST, HENDERSON, NY, 89044
PHAN LONG N Secretary 2340 NEUTRON STAR ST, HENDEROSA, FL, 89044
DICK THANH M Agent 9001 SW 68TH STREET, MIAMI, FL, 33173
PHAN THUY-TIEN Treasurer 613 FELLSWAY ST #1, MEDFORD, MA, 02155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 4095 SW 137 AVE, SUITE 2, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2004-03-12 4095 SW 137 AVE, SUITE 2, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-22 9001 SW 68TH STREET, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 1997-04-10 DICK, THANH M -

Documents

Name Date
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-04-10
DOCUMENTS PRIOR TO 1997 1996-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State