Search icon

TREATMENTS BY ADAMYS LLC - Florida Company Profile

Company Details

Entity Name: TREATMENTS BY ADAMYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TREATMENTS BY ADAMYS 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: 12 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L16000008578
FEI/EIN Number 81-1067016

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

Address: 13501 SW 128 STREET, SUITE 207, MIAMI, FL 33186
Mail Address: 13501 SW 128 STREET, SUITE 207, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA HOZ ALVAREZ , ADAMYS Agent 13501 SW 128 STREET, SUITE 207, MIAMI, FL 33186
DE LA HOZ ALVAREZ, ADAMYS Manager 13501 SW 128 Street, SUITE 207 MIAMI, FL 33186
MARTINEZ BELTRAN, MIGUEL A Authorized Member 13501 SW 128 STREET, SUITE 207 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 13501 SW 128 STREET, SUITE 207, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 13501 SW 128 STREET, SUITE 207, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-22 13501 SW 128 STREET, SUITE 207, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2025-01-22 DE LA HOZ ALVAREZ , ADAMYS -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 8004 SW 149th Ave, C-216, MIAMI, FL 33193 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 DE LA HOZ, ADAMYS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-01-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State