Search icon

AMERICAN LASER TRAINING CENTER LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN LASER TRAINING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN LASER TRAINING CENTER 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: 15 Jan 2014 (11 years ago)
Document Number: L14000007983
FEI/EIN Number 46-4543636

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

Address: 7777 DAVIE ROAD EXTENTION, HOLLYWOOD, FL, 33024, US
Mail Address: 13341 NW 11 STREET, Pembroke Pines, FL, 33028, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS HERNAN Manager 7777 DAVIE ROAD EXTENTION, HOLLYWOOD, FL, 33024
DENIS LENNIS Agent 7777 DAVIE ROAD EXTENTION, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097436 AMERICAN COSMETOLOGY AND LASER TRAINING EXPIRED 2014-09-24 2019-12-31 - 8250 NW 27 STREET, # 310, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 7777 DAVIE ROAD EXTENTION, OFFICE 103B, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-02-12 7777 DAVIE ROAD EXTENTION, OFFICE 103B, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2020-02-12 DENIS, LENNIS -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 7777 DAVIE ROAD EXTENTION, OFFICE 103B, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State