Search icon

AESTHETIC MARKETING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AESTHETIC MARKETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AESTHETIC MARKETING GROUP, 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: 06 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L11000002919
FEI/EIN Number 45-3207772

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

Address: 9100 SOUTH DADELAND BOULEVARD, suite, 1500, MIAMI, FL 33156
Mail Address: 2850 NE 4th Street, Homestead, FL 33033
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIC P., GROS-DUBOIS Agent 2701 PONCE DE LEON BLVD., STE 202, CORAL GABLES, FL 33134
Novas, Benito Manager 2850 NE 4th Street, Homestead, FL 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086827 PHYSICIANS TRAINING GROUP EXPIRED 2012-09-04 2017-12-31 - 17900 SW 5TH STREET, SUITE 201, PEMBROKE PINES, FL, 33029
G12000010301 REGENESTEM EXPIRED 2012-01-30 2017-12-31 - 310 SW 65 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 9100 SOUTH DADELAND BOULEVARD, suite, 1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-12-19 9100 SOUTH DADELAND BOULEVARD, suite, 1500, MIAMI, FL 33156 -
REINSTATEMENT 2023-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 ERIC P., GROS-DUBOIS -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-29 2701 PONCE DE LEON BLVD., STE 202, CORAL GABLES, FL 33134 -
LC AMENDMENT 2014-10-29 - -
REINSTATEMENT 2013-10-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-12-19
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
LC Amendment 2014-10-29
ANNUAL REPORT 2014-01-09
Reg. Agent Change 2013-11-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State