Search icon

ESSENTIALS SPA & MEDICAL WEIGHT LOSS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ESSENTIALS SPA & MEDICAL WEIGHT LOSS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESSENTIALS SPA & MEDICAL WEIGHT LOSS CENTER, 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: 17 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000054568
FEI/EIN Number 81-1992175

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

Address: 14721 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
Mail Address: 1411 AGUA AVE, CORAL GABLES, FL, 33156
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBERWEIN KEISHA M Manager 1411 AGUA AVE, CORAL GABLES, FL, 33156
EBERWEIN JOYCELYN F Manager 11352 NW 56 STREET, DORAL, FL, 33178
EBERWEIN KLAUS D Manager 11352 NW 56 STREET, DORAL, FL, 33178
EBERWEIN RUDOLPH Manager 1411 AGUA AVE, CORAL GABLES, FL, 33156
EBERWEIN KEISHA M Agent 1411 AGUA AVE, CORAL GABLES, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051802 ESSENTIALS SPA & MEDICAL WEIGHT LOSS CENTER, LLC EXPIRED 2016-05-24 2021-12-31 - 14721 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G16000041404 ESSENTIAL SPA EXPIRED 2016-04-25 2021-12-31 - 14721 BISCAYNE BLVD. #160, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State