Search icon

SO VAIN AESTHETICS LLC - Florida Company Profile

Company Details

Entity Name: SO VAIN AESTHETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SO VAIN AESTHETICS 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: 03 May 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: L16000087442
FEI/EIN Number 82-5227499

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

Address: 3595 W 20 AVENUE, HIALEAH, FL, 33012, US
Mail Address: 3595 W 20 AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ALLISON Managing Member 3595 W 20 AVENUE, HIALEAH, FL, 33012
LEON ALLISON Agent 3595 W 20 AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026541 FACEMIAMI ACTIVE 2020-02-28 2025-12-31 - 600 W 16 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 3595 W 20 AVENUE, #120, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-03-15 3595 W 20 AVENUE, #120, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 3595 W 20 AVENUE, #120, HIALEAH, FL 33012 -
LC AMENDMENT AND NAME CHANGE 2021-07-01 SO VAIN AESTHETICS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-08
LC Amendment and Name Change 2021-07-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State