Search icon

AMERICAN INSTITUTE OF AESTHETIC MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN INSTITUTE OF AESTHETIC MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN INSTITUTE OF AESTHETIC MEDICINE, 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 04 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: L06000109050
FEI/EIN Number 272479189

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

Address: 227 MICHIGAN AVENUE, SUITE 404, MIAMI BEACH, FL, 33139, US
Mail Address: 227 MICHIGAN AVENUE, SUITE 404, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWANDRE LUC Auth 1444 Biscayne Blvd., MIAMI, FL, 33132
DEWANDRE RAPHAEL Auth 1444 Biscayne Blvd., MIAMI, FL, 33132
Dewandre Sebastien Auth 1444 Biscayne Blvd., MIAMI, FL, 33132
Brandi Marco Auth 1444 Biscayne Blvd., MIAMI, FL, 33132
Dewandre Raphael Agent 1444 Biscayne Blvd., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-04 - -
CHANGE OF MAILING ADDRESS 2016-05-04 227 MICHIGAN AVENUE, SUITE 404, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 227 MICHIGAN AVENUE, SUITE 404, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 1444 Biscayne Blvd., Suite 218, MIAMI, FL 33132 -
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 Dewandre, Raphael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-08-04
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-06-02
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-24
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-05-01
Florida Limited Liability 2006-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State