Search icon

FOREVER AESTHETICS.BIZ, LLC - Florida Company Profile

Company Details

Entity Name: FOREVER AESTHETICS.BIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREVER AESTHETICS.BIZ, 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: 22 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000026905
FEI/EIN Number 61-1787313

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

Address: 305 NW 43ST, POMPANO BEACH, FL, 33064, US
Mail Address: 305 NW 43ST, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS ELIAS President 494 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
COWAR DARREN ES Agent 305 NW 43ST, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129923 ELIAS O. CAMPOS DR. CELULITE EXPIRED 2016-12-03 2021-12-31 - 438 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 305 NW 43ST, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 305 NW 43ST, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-04-26 305 NW 43ST, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2018-04-26 COWAR, DARREN, ES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-04-26
Florida Limited Liability 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State