UNE PLACE POUR LES FEMMES, LLC - Florida Company Profile

Entity Name: | UNE PLACE POUR LES FEMMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Nov 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2016 (9 years ago) |
Document Number: | L08000103029 |
FEI/EIN Number | 800180360 |
Address: | 1590 NE 162 Street, NORTH MIAMI Beach, FL, 33162, US |
Mail Address: | 1590 NE 162 street, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERENITY HOLISTIC OB/GYN, RESEARCH AND WEL | Manager | 1590 NE 162 Street, NORTH MIAMI Beach, FL, 33162 |
Magloire Christ-Ann | Director | 1590 NE 162 street, North Miami Beach, FL, 33162 |
MAGLOIRE CHRIST-ANN | Agent | 1590 NE 162 Street, NORTH MIAMI Beach, FL, 33162 |
Magloire-Robertson Tatianna J | Auth | 1590 NE 162 Street, NORTH MIAMI Beach, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000035334 | SERENITY HOLISTIC OB/GYN, RESEARCH AND WELLNESS SPA | ACTIVE | 2025-03-11 | 2030-12-31 | - | 1590 NE 162 STREET, SUITE 400, NORTH MIAMI BEACH, FL, 33162 |
G23000113916 | SERENITY HOLISTIC OB/GYN, RESEARCH AND WELLNESS CENTER | ACTIVE | 2023-09-15 | 2028-12-31 | - | 1590 NE 162 STREET, SUITE 400, SUITE 400, NORTH MIAMI BEACH, FL, 33162 |
G11000037931 | SERENITY HOLISTIC OB/GYN AND WELLNESS SPA | EXPIRED | 2011-04-18 | 2016-12-31 | - | 1880 NE 163 STREET, SUITE 102, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 1590 NE 162 Street, suite 400, NORTH MIAMI Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 1590 NE 162 Street, suite 400, NORTH MIAMI Beach, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 1590 NE 162 Street, suite 400, NORTH MIAMI Beach, FL 33162 | - |
REINSTATEMENT | 2016-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | MAGLOIRE, CHRIST-ANN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000560565 | ACTIVE | 2022-052686-CC-23 | 11TH CT MIAMI-DADE CTY FL | 2023-08-08 | 2028-11-20 | $14,234.33 | RICOH USA, INC., 70 VALLEY STREAM PARKWAY, MALVERN, PA 19355 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-14 |
REINSTATEMENT | 2016-04-01 |
ANNUAL REPORT | 2014-04-18 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State