Search icon

AESTHETIC MEDICINE INSTITUTE OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: AESTHETIC MEDICINE INSTITUTE OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AESTHETIC MEDICINE INSTITUTE OF MIAMI, 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: 20 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: L14000046205
FEI/EIN Number 471691356

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

Address: 1800 SW 1ST AVE #603, MIAMI, FL, 33129, US
Mail Address: 1818 SW 1ST AVE #1512, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTTILE ANNA DR. Manager 1818 SW 1ST AVENUE, MIAMI, FL, 33129
HOULIHAN GERALD J Agent 504 ARAGON AVE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1800 SW 1ST AVE #603, MIAMI, FL 33129 -
LC AMENDMENT AND NAME CHANGE 2015-02-19 AESTHETIC MEDICINE INSTITUTE OF MIAMI, LLC -
REGISTERED AGENT NAME CHANGED 2015-02-19 HOULIHAN, GERALD J -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 504 ARAGON AVE, MIAMI, FL 33134 -
LC AMENDMENT 2014-10-02 - -
CHANGE OF MAILING ADDRESS 2014-10-02 1800 SW 1ST AVE #603, MIAMI, FL 33129 -
LC AMENDMENT 2014-09-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State