Search icon

DERMAGLOW MEDSPA, LLC - Florida Company Profile

Company Details

Entity Name: DERMAGLOW MEDSPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DERMAGLOW MEDSPA, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 30 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2024 (a year ago)
Document Number: L09000054439
FEI/EIN Number N/A

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

Address: 1740 ne 40th ct, Oakland park, FL 33334
Mail Address: 1740 NE 40th ct, Oakland park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grobman, TANYA Manager 1740 ne 40th ct, Oakland park, FL 33334
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-30 - -
CHANGE OF MAILING ADDRESS 2022-03-09 1740 ne 40th ct, Oakland park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 1740 ne 40th ct, Oakland park, FL 33334 -
LC NAME CHANGE 2019-02-06 DERMAGLOW MEDSPA, LLC -
REGISTERED AGENT NAME CHANGED 2019-01-30 THE LAW OFFICES OF MAX A ADAMS ESQ PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 2151 S LEJEUNE ROAD, SUITE 306, CORAL GABLES, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-08
LC Name Change 2019-02-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State