Search icon

MEDSPA 201 LLC - Florida Company Profile

Company Details

Entity Name: MEDSPA 201 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDSPA 201 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: 19 Aug 2014 (11 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L14000129784
FEI/EIN Number APPLIED FOR

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

Address: 2655 LeJeune Road, Suite 1101, Coral Gables, FL, 33134, US
Mail Address: 2655 LeJeune Road, Suite 1101, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sleeman Danny Manager 2655 LeJeune Road, Coral Gables, FL, 33134
Torres-Baez Ada Manager 2655 LeJeune Road, Coral Gables, FL, 33134
Periera Margarita Manager 2655 LeJeune Road, Coral Gables, FL, 33134
Sacher Charles S Agent 2655 LeJeune Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-04-21 - -
REINSTATEMENT 2019-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-24 2655 LeJeune Road, Suite 1101, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-24 2655 LeJeune Road, Suite 1101, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-07-24 2655 LeJeune Road, Suite 1101, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-07-24 Sacher, Charles S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2020-04-21
REINSTATEMENT 2019-07-24
ANNUAL REPORT 2015-04-16
Florida Limited Liability 2014-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State