Search icon

SISU AESTHETIC CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: SISU AESTHETIC CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: F21000003613
FEI/EIN Number 86-1670059

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

Mail Address: 358 San Lorenzo Ave., Coral Gables, FL, 33146, US
Address: 701 S Miami Ave., Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SISU CLINIC 401(K) PLAN 2023 861670059 2024-07-23 SISU AESTHETIC CLINIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 4156056920
Plan sponsor’s address 358 SAN LORENZO AVE, SUITE 2400, CORAL GABLES, FL, 331461860

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
SISU CLINIC 401(K) PLAN 2022 861670059 2023-07-19 SISU AESTHETIC CLINIC INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 4156056920
Plan sponsor’s address 358 SAN LORENZO AVE, SUITE 2400, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
Phelan Pat Chief Executive Officer 13 Carrig Rua, Kileens, Co, T23 X68
Healy Paul Chief Financial Officer Brinny House, Innishannon, Co, T12 VW5
Cotter Brian Director 10 Somerton Park, Ballinlough, Co, T12 KOT
Cotter James Director Brookfield East, Middleton, Co
Ansari Kamran Director 41 Fifth Avenue, 9C, New York, NY, 10003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 515 E. Park Ave., 2nd Floor, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 701 S Miami Ave., Unit 364C, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-12-17 701 S Miami Ave., Unit 364C, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-12-17 Capitol Corporate Services, Inc. -
REINSTATEMENT 2024-12-17 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 358 SAN LORENZO AVE, STE 240, CORAL GABELS, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-03-14 358 SAN LORENZO AVE, STE 240, CORAL GABELS, FL 33140 -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2022-03-14
Foreign Profit 2021-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State