Search icon

ALIESTETIC USA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALIESTETIC USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALIESTETIC USA, 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: 18 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2019 (6 years ago)
Document Number: L16000134223
FEI/EIN Number 813963564

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

Address: 730 NW 107TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 730 NW 107TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABRADOR ALICIA Manager 730 NW 107TH AVENUE, MIAMI, FL, 33172
LABRADOR ALICIA Agent 730 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 730 NW 107TH AVENUE, SUITE 100, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 730 NW 107TH AVENUE, SUITE 100, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-11-22 730 NW 107TH AVENUE, SUITE 100, MIAMI, FL 33172 -
LC AMENDMENT 2019-12-18 - -

Court Cases

Title Case Number Docket Date Status
Miguel Veizaga, etc., Appellant(s), v. Alicia Labrador, et al., Appellee(s). 3D2024-1207 2024-07-08 Open
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-6688-CP-02

Parties

Name Miguel Veizaga
Role Appellant
Status Active
Representations Pedro Armando Perez-Roura
Name Alicia Labrador
Role Appellee
Status Active
Representations Roselvin Sanchez Edelman, Danielle Kristine Pretus
Name ALIESTETIC USA, LLC
Role Appellee
Status Active
Representations Roselvin Sanchez Edelman, Danielle Kristine Pretus
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Miguel Veizaga
View View File
Docket Date 2024-09-12
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on July 25, 2024, is hereby discharged.
View View File
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-06
Type Response
Subtype Response
Description Response on Order to Show Cause
On Behalf Of Miguel Veizaga
View View File
Docket Date 2024-07-25
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, why the appeal should not be dismissed as taken from a nonfinal, non-appealable order. See Investacorp, Inc. v. Evans, 88 So. 3d 248 (Fla. 3d DCA 2011).
View View File
Docket Date 2024-07-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #11777652
On Behalf Of Miguel Veizaga
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 18, 2024.
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miguel Veizaga
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alicia Labrador
View View File
Docket Date 2025-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-18 days to 1/31/25. (GRANTED)
On Behalf Of Miguel Veizaga
View View File
Docket Date 2024-12-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alicia Labrador
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Unopposed Motion to Supplement the Record, filed on December 9, 2024, is granted, and Appellees are directed to supplement the record on appeal with the documents and transcripts as stated in said Motion.
View View File
Docket Date 2024-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellees' Unopposed Motion to Supplement the Record.
On Behalf Of Alicia Labrador
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-10 days to 12/12/2024
On Behalf Of Alicia Labrador
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 12/02/2024
On Behalf Of Alicia Labrador
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-07
LC Amendment 2019-12-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-07-18

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30881.00
Total Face Value Of Loan:
30881.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30881
Current Approval Amount:
30881
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21065.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State