Search icon

NU2 SKIN CARE, LLC - Florida Company Profile

Company Details

Entity Name: NU2 SKIN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU2 SKIN CARE, 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000085378
FEI/EIN Number 271109499

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

Address: 350 NE 24TH STREET, SUITE 105, MIAMI, FL, 33137, US
Mail Address: 350 NE 24TH STREET, SUITE 105, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Julio E Manager 2020 N. Bayshore Drive, Miami, FL, 33137
HERNANDEZ JULIO E Agent 2020 N. Bayshore Drive, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106972 DR. JULIO'S SOBE DETOX EXPIRED 2015-10-20 2020-12-31 - PO BOX 398752, MIAMI BEACH, FL, 33239
G12000119881 BISCAYNE WELLNESS CENTER ACTIVE 2012-12-12 2027-12-31 - 350 NE 24TH STREET, STE105, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 2020 N. Bayshore Drive, #2104, Miami, FL 33137 -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-08-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State