Search icon

ICON SKIN REJUVENATION & WELLNESS SPA LLC - Florida Company Profile

Company Details

Entity Name: ICON SKIN REJUVENATION & WELLNESS SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICON SKIN REJUVENATION & WELLNESS SPA 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 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L16000030244
FEI/EIN Number 81-1427615

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

Address: 21290 Biscayne BLVD, AVENTURA, FL, 33180, US
Mail Address: 21290 Biscayne blvd, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATSKO TETYANA Authorized Member 3300 NE 191 STR, APT 1514, AVENTURA, FL, 33180
YATSKO TETYANA Agent 21290 Biscayne BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-11-16 ICON SKIN REJUVENATION & WELLNESS SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 2820 NE 214 STREET UNIT 908, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-11-16 2820 NE 214 STREET UNIT 908, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 2820 NE 214 STREET UNIT 908, AVENTURA, FL 33180 -
LC AMENDMENT AND NAME CHANGE 2016-10-18 DELICE BEAUTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2020-11-16
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-23
LC Amendment and Name Change 2016-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State