Search icon

ACUMEDSPA GROUP LLC - Florida Company Profile

Company Details

Entity Name: ACUMEDSPA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACUMEDSPA 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: 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: 18 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L08000059871
FEI/EIN Number 262835837

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

Address: 7929 WEST DRIVE, #1503, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7929 WEST DRIVE, #1503, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336373596 2009-05-04 2009-05-04 19495 BISCAYNE BLVD, SUITE 410, AVENTURA, FL, 331802318, US 19495 BISCAYNE BLVD, SUITE 410, AVENTURA, FL, 331802318, US

Contacts

Phone +1 305-405-0456
Fax 3054050509

Authorized person

Name BRIAN SPERBER
Role PRESIDENT
Phone 3054050456

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
Is Primary Yes

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
SPERBER BRIAN Managing Member 7929 WEST DRIVE, #1503, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08281900017 ACUMEDICAL SERVICES EXPIRED 2008-10-07 2013-12-31 - 7929 WEST DRIVE, #1503, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000638556 LAPSED 1000000233615 DADE 2011-09-19 2021-09-28 $ 472.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000399563 LAPSED 11-08162 CA 21 MIAMI-DADE COUNTY 2011-06-14 2016-06-28 $128,837.99 ALES GROUP U.S.A. INC., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY 10019
J10000741725 LAPSED 10-07157 CA 13 MIAMI-DADE CIRCUIT COURT 2010-07-09 2015-07-09 $47,355.67 BEYOND BEAUTY DISTRIBUTORS, INC., 50 MAPLE STREET, NORWOOD, NJ 07648

Documents

Name Date
Reg. Agent Resignation 2011-08-01
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State