Search icon

MIAMI BEAUTY CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BEAUTY CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BEAUTY CLINIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2010 (15 years ago)
Document Number: L10000025306
FEI/EIN Number 272064704

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

Address: 18671 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18671 COLLINS AVE, 902, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN LEONORA Manager 18671 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
BENJAMIN YUKHANAN Auth 18671 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
BENJAMIN LEONORA Agent 18671 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034254 MIAMIHCG EXPIRED 2011-04-06 2016-12-31 - 909 NORTH MIAMI BEACH BLVD, SUITE 101, MIAMI, FL, 33162
G11000034260 MIAMIPRP EXPIRED 2011-04-06 2016-12-31 - 909 NORTH MIAMI BEACH BLVD, SUITE 101, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 18671 COLLINS AVE, 902, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-01-11 18671 COLLINS AVE, 902, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 18671 COLLINS AVE, 902, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State