Search icon

PLASTIC SURGERY CONSULTING BY LEIDY SALGADO, LLC - Florida Company Profile

Company Details

Entity Name: PLASTIC SURGERY CONSULTING BY LEIDY SALGADO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLASTIC SURGERY CONSULTING BY LEIDY SALGADO, 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: 09 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L15000062809
FEI/EIN Number 81-2249737

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

Address: 17301 Biscayne Blvd, AVENTURA, FL, 33160, US
Mail Address: 17301 Biscayne Blvd, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salgado Leidy M Manager 17301 Biscayne Blvd, AVENTURA, FL, 33160
Salgado Leidy Agent 17300 Biscayne Blvd, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 17301 Biscayne Blvd, Apt 308, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 17300 Biscayne Blvd, Apt 308, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-04 17301 Biscayne Blvd, Apt 308, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Salgado, Leidy -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2020-06-25 PLASTIC SURGERY CONSULTING BY LEIDY SALGADO, LLC -
LC AMENDMENT 2020-05-26 - -
REINSTATEMENT 2018-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-02-02
LC Amendment and Name Change 2020-06-25
LC Amendment 2020-05-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-09
AMENDED ANNUAL REPORT 2017-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State