Search icon

AESTHETICS CLINIQUE OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: AESTHETICS CLINIQUE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AESTHETICS CLINIQUE OF FLORIDA 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: 06 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000067532
FEI/EIN Number NOT APPLICABLE

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

Address: 17901 NW 5TH ST., SUITE #201, PEMBROKE PINES, FL, 33029
Mail Address: 17901 NW 5TH ST., SUITE #201, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO-PLAZA JUAN A Agent 17901 NW 5TH ST., PEMBROKE PINES, FL, 33029
AESTHETICS CLINIQUE OF FLORIDA LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 CASTILLO-PLAZA, JUAN A -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 17901 NW 5TH ST., SUITE #201, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2007-04-10 17901 NW 5TH ST., SUITE #201, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 17901 NW 5TH ST., SUITE #201, PEMBROKE PINES, FL 33029 -
LC AMENDMENT 2006-12-29 - -
LC NAME CHANGE 2006-10-30 AESTHETICS CLINIQUE OF FLORIDA LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000625742 LAPSED 11-003701-CACE-13 BROWARD COUNTY CIRCUIT COURT 2012-09-10 2017-10-01 $163,900.78 IDB LEASING, INC. A WHOLLY OWNED SUBSIDIARY OF ISRAEL D, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12000026818 LAPSED CACE10046733 BROWARD COUNTY 2011-11-30 2017-01-17 $30,896.02 HARM SOFTWARE, INC., C/O MCCARTHY, BURGESS & WOLFF, THE MB &W BUILDING 26000 CANNON ROAD, CLEVELAND, OH 44146
J11000597455 LAPSED 2011-CA-021444 BROWARD COUNTY 2011-08-03 2016-09-19 $211,223.42 MANUFACTURERS AND TRADERS TRUST CO., 1100 WEHRLE DRIVE, GROUND FLOOR, WILLIAMSVILLE, NY 14221
J09002151925 LAPSED 07-24086-CA-27 11 JUD CIR MIAMI-DADE COUNTY 2009-04-21 2014-09-23 $760,910.05 EOS ACQUISITION II, LLC, C/O JOSE A. CASAL, ESQ., 701 BRICKELL AVE., STE 3000, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-05-14
ANNUAL REPORT 2007-04-10
LC Amendment 2006-12-29
LC Name Change 2006-10-30
Florida Limited Liability 2006-07-06
Off/Dir Resignation 2006-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State