Entity Name: | BEDSIDE BOTOX COSMETIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEDSIDE BOTOX COSMETIC, 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: | 29 Aug 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000135592 |
FEI/EIN Number |
47-1917080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 South Miami Ave, Miami, FL, 33130, US |
Mail Address: | 350 South Miami Ave, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSHENBAUM SAM | President | 350 South Miami Ave, Miami, FL, 33130 |
GERSHENBAUM SAM | Agent | 350 South Miami Ave, Miami, FL, 33130 |
Sam Gershenbaum DO PA | Vice President | 350 South Miami Ave, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-11 | 350 South Miami Ave, Unit C, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2016-07-11 | 350 South Miami Ave, Unit C, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-11 | 350 South Miami Ave, Unit C, Miami, FL 33130 | - |
LC NAME CHANGE | 2014-10-02 | BEDSIDE BOTOX COSMETIC, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAM GERSHENBAUM, D.O., P.A., etc., et al., VS DANIELLE SMITH, et al., | 3D2018-0196 | 2018-01-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEDSIDE BOTOX COSMETIC, LLC |
Role | Appellant |
Status | Active |
Name | SAM GERSHENBAUM, D.O., P.A. |
Role | Appellant |
Status | Active |
Representations | AARON P. HONAKER, RAUL MORALES |
Name | DANIELLE SMITH |
Role | Appellee |
Status | Active |
Representations | LEONARD K. SAMUELS, DAVID A. ARCHER |
Name | SMITH & POPOV, LLC |
Role | Appellee |
Status | Active |
Name | JENNIFER POPOV, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for entry of order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-03-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-03-08 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for entry of order of dismissal |
On Behalf Of | SAM GERSHENBAUM, D.O., P.A. |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ exhibit to notice of appeal in compliance with Feb 7, 2018 order |
On Behalf Of | SAM GERSHENBAUM, D.O., P.A. |
Docket Date | 2018-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2018-02-07 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2018-02-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SAM GERSHENBAUM, D.O., P.A. |
Docket Date | 2018-01-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SAM GERSHENBAUM, D.O., P.A. |
Docket Date | 2018-01-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2018-01-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-04-08 |
LC Name Change | 2014-10-02 |
Florida Limited Liability | 2014-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State