Search icon

LOS ANGELES NAILS, INC.

Company Details

Entity Name: LOS ANGELES NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2024 (5 months ago)
Document Number: P97000040218
FEI/EIN Number 593442623
Address: 2030 9TH ST. N., NAPLES, FL, 34102, US
Mail Address: 2030 9TH ST. N., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
LOS ANGELES NAILS, INC. Agent

President

Name Role Address
VU HANG THUY President 2030 9TH ST NORTH, NAPLES, FL, 34102

Treasurer

Name Role Address
VU HANG THUY Treasurer 2030 9TH ST NORTH, NAPLES, FL, 34102

Secretary

Name Role Address
VU HANG THUY Secretary 2030 9TH ST NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109504 LA NAILS & SPA ACTIVE 2019-09-25 2029-12-31 No data 1890 9TH STREET NORTH, NAPLES, FL, 34102
G19000109505 LA NAILS II ACTIVE 2019-09-25 2029-12-31 No data 1890 9TH STREET NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-13 No data No data
CHANGE OF MAILING ADDRESS 2024-09-13 2030 9TH ST. N., NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 2030 9TH ST. N., NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 Los Angeles Nails, INC No data
AMENDMENT 2021-12-20 No data No data
AMENDMENT 2017-07-31 No data No data
REINSTATEMENT 2011-08-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-02 1890 9TH ST., NORTH, NAPLES, FL 34102 No data

Documents

Name Date
Amendment 2024-09-13
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
Amendment 2021-12-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
Amendment 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9968117104 2020-04-15 0455 PPP 2030 TAMIAMI TRL, NAPLES, FL, 34102
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41712.5
Loan Approval Amount (current) 41712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41960.5
Forgiveness Paid Date 2021-02-16
7303878406 2021-02-11 0455 PPS 2030 Tamiami Trl N, Naples, FL, 34102-4817
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32067
Loan Approval Amount (current) 32067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-4817
Project Congressional District FL-19
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32507.92
Forgiveness Paid Date 2022-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State