Entity Name: | NU IMAGE MEDICAL SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NU IMAGE MEDICAL SPA, 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: | 11 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000004474 |
FEI/EIN Number |
274521931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7150 WEST 20TH AVE #609, HIALEAH, FL, 33016, US |
Mail Address: | 7150 WEST 20TH AVE #609, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOJO CRISTINA | Managing Member | 7150 west 20th avenue, HIALEAH, FL, 33015 |
FOJO ROBERTO | Managing Member | 7150 WEST 20TH AVENUE, HIALEAH, FL, 33015 |
FOJO LOPEZ STEPHANIE M | Authorized Member | 7150 WEST 20TH AVE #609, HIALEAH, FL, 33016 |
FOJO-LOPEZ STEPHANIE M | Agent | 7150 WEST 20TH AVE #609, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2016-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-27 | 7150 WEST 20TH AVE #609, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2016-06-27 | 7150 WEST 20TH AVE #609, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-27 | FOJO-LOPEZ, STEPHANIE M | - |
LC AMENDMENT | 2011-08-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-01 | 7150 WEST 20TH AVE #609, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-09 |
LC Amendment | 2016-06-27 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State