Search icon

SESVALIA USA, LLC

Company Details

Entity Name: SESVALIA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000009923
FEI/EIN Number 753262022
Address: 6355 N.W. 36th Street, Suite 601, Miami, FL, 33166, US
Mail Address: 6355 N.W. 36th Street, Suite 601, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO GABRIEL Agent 6355 N.W. 36th Street, Miami, FL, 33166

Managing Member

Name Role Address
SERRANO GABRIEL Managing Member 6355 N.W. 36th Street, Miami, FL, 33166

Manager

Name Role Address
Acosta Juan CSr. Manager 6355 N.W. 36th Street, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034620 SESDERMA EXPIRED 2013-04-10 2018-12-31 No data 67 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 6355 N.W. 36th Street, Suite 601, Miami, FL 33166 No data
REINSTATEMENT 2020-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 6355 N.W. 36th Street, Suite 601, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-01-15 6355 N.W. 36th Street, Suite 601, Miami, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-18 SERRANO, GABRIEL No data
REINSTATEMENT 2015-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2011-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000502935 TERMINATED 2010-017995 COWE 81 BROWARD COUNTY COURT 2011-06-29 2016-08-09 $6324.38 LES NOUVELLES ESTHETIQUES, INC., 3929 PONCE DE LEON, CORAL GABLES, FL 33134

Documents

Name Date
REINSTATEMENT 2020-01-15
AMENDED ANNUAL REPORT 2015-12-02
REINSTATEMENT 2015-11-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-10
REINSTATEMENT 2011-10-04
Florida Limited Liability 2010-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State