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