Search icon

RENAISSANCE AESTHETICS & LASER LLC - Florida Company Profile

Company Details

Entity Name: RENAISSANCE AESTHETICS & LASER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENAISSANCE AESTHETICS & LASER 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: 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000131199
FEI/EIN Number 45-3828404

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

Address: 5110 SW 92 Ave., Miami, FL, 33165, US
Mail Address: 5110 SW 92 Ave., Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILLIAN SER LAW, PLLC Agent -
TRETO MARIO P Managing Member 5110 S.W. 92ND AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5110 SW 92 Ave., Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-04-30 5110 SW 92 Ave., Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 2100 Ponce DeLeon Blvd., 1180, Coral Gables, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000057311 LAPSED 2019-016417-CA-01 (31) MIAMI-DADE COUNTY, CIRCUIT CT. 2020-01-16 2025-01-29 $26,207.97 HEALTHCARE REALTY SERVICES INCORPORATED, 7000 SW 62 AVENUE, SUITE PH-N, MIAMI, FL 33143

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-05-04
Florida Limited Liability 2011-11-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State