Search icon

AESTHETIC PLASTIC SURGERY MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: AESTHETIC PLASTIC SURGERY MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AESTHETIC PLASTIC SURGERY MIAMI, 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: 01 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: L08000064224
FEI/EIN Number 262958444

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

Address: 7190 SW 87 AVENUE, SUITE 407, MIAMI, FL, 33173, US
Mail Address: 7190 SW 87 AVENUE, SUITE 407, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JR ONELIO Manager 7190 SW 87 AVENUE, MIAMI, FL, 33173
GARCIA JR ONELIO Dr. Agent 7190 SW 87 AVENUE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 7190 SW 87 AVENUE, SUITE 407, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-05-26 7190 SW 87 AVENUE, SUITE 407, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 7190 SW 87 AVENUE, SUITE 407, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2020-04-27 GARCIA JR , ONELIO , Dr. -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46670.00
Total Face Value Of Loan:
46670.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26197.00
Total Face Value Of Loan:
26197.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46670
Current Approval Amount:
46670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46961.69
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26197
Current Approval Amount:
26197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26422.59

Date of last update: 02 May 2025

Sources: Florida Department of State