Search icon

COSMETIC SURGICAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: COSMETIC SURGICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSMETIC SURGICAL GROUP, 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: 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: 13 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L06000109525
FEI/EIN Number 20-5938106

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

Address: 13055 S.W 42 STREET, SUITE-102, MIAMI, FL, 33175, US
Mail Address: 13055 S.W 42 STREET, SUITE-102, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033546155 2013-10-03 2013-10-03 13055 SW 42ND ST, SUITE # 102, MIAMI, FL, 331753406, US 13055 SW 42ND ST, SUITE # 102, MIAMI, FL, 331753406, US

Contacts

Phone +1 305-228-8380
Fax 3052288371
Phone +1 305-228-8300

Authorized person

Name LIZETH MENENDEZ
Role PRESIDENT
Phone 3052970623

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number OSR541
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
OSORIO PAVEL T President 13055 SW 42 ST SUITE 102, MIAMI, FL, 33175
Telleria Grey Chief Executive Officer 13055 S.W 42 STREET, MIAMI, FL, 33175
OSORIO PAVEL T Agent 13055 SW 42 ST SUITE 102, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073901 BEYOND BEAUTY PLASTIC SURGERY ACTIVE 2019-07-05 2030-12-31 - 13055 SW 42 STREET, SUITE 101 AND 102, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-07-19 OSORIO, PAVEL TELLERIA -
LC AMENDMENT 2019-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 13055 SW 42 ST SUITE 102, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2012-05-07 13055 S.W 42 STREET, SUITE-102, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 13055 S.W 42 STREET, SUITE-102, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-07
LC Amendment 2019-07-19
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1892747406 2020-05-05 0455 PPP 13055 SW 42nd St. Suite 101 & 102, MIAMI, FL, 33175
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19703.2
Loan Approval Amount (current) 19703.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19957.45
Forgiveness Paid Date 2021-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State