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. |
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 |
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 |
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 |
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 | - | - |
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