Search icon

FACIAL REJUVENATION OF SOUTH FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FACIAL REJUVENATION OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L08000099864
FEI/EIN Number 263594649
Mail Address: 9730 SW 79 AVE, MIAMI, FL, 33156, US
Address: 8099 south dixie highway, SUITE 4, MIAMI, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA YAKELIN D Managing Member 9730 SW 79 AVE, MIAMI, FL, 33156
SOSA YAKELIN Dr. Agent 9730 SW 79 AVE, MIAMI, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
263594649
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Plan Year:
2020
Number Of Participants:
4
Plan Year:
2019
Number Of Participants:
4

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127607 MD AGELESS SOLUTIONS ACTIVE 2020-10-01 2030-12-31 - 8099 SOUTH DIXIE HWY, SUITE 4, MIAMI, FL, 33143
G11000073430 MD AGELESS SOLUTIONS EXPIRED 2011-07-22 2016-12-31 - 6136 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 SOSA, YAKELIN, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 8099 south dixie highway, SUITE 4, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-03-12 8099 south dixie highway, SUITE 4, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 9730 SW 79 AVE, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-19

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,054.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State