Search icon

SENGUN NEUROTOXIN & AESTHETIC MEDICINE CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: SENGUN NEUROTOXIN & AESTHETIC MEDICINE CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENGUN NEUROTOXIN & AESTHETIC MEDICINE CLINIC, 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: 26 Oct 2015 (9 years ago)
Document Number: L15000181563
FEI/EIN Number 47-5447254

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

Address: 1000 5th Street, MIAMI BEACH, FL, 33139, US
Mail Address: 7934 West Drive, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sengun Cenk Manager 7934 West Drive, North Bay Village, FL, 33141
SENGUN CENK Agent 7934 West Drive, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098029 CS'THETIQUE ACTIVE 2019-09-06 2029-12-31 - 1865 79TH STREET CAUSEWAY, #10H, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1000 5th Street, Suite 200-P2, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-28 1000 5th Street, Suite 200-P2, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 7934 West Drive, Apt 1605, North Bay Village, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State