Search icon

MIAMI LASER SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI LASER SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI LASER SPECIALISTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000043208
FEI/EIN Number 020775888

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

Address: 2140 W 68TH STREET, #200, HIALEAH, FL, 33016, US
Mail Address: PO BOX 630125, MIAMI, FL, 33163-0125, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHEILER MONIKA Managing Member 2140 W 68TH STREET, #200, HIALEAH, FL, 33016
HAMADY GHASSAN M Managing Member 7150 W 20TH AVENUE, #406, HIALEAH, FL, 33016
GHEILER MONIKA Agent 2140 W 68TH STREET, #200, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2140 W 68TH STREET, #200, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2140 W 68TH STREET, #200, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-05-05 2140 W 68TH STREET, #200, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-04-16 GHEILER, MONIKA -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-05-05
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State