Search icon

LA BEAUTE MED SPA LLC - Florida Company Profile

Company Details

Entity Name: LA BEAUTE MED SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA BEAUTE MED 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: 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: 08 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000204574
FEI/EIN Number 88-4401695

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

Address: 100 Bayview Drive, SUNNY ISLES, FL, 33160, US
Mail Address: 100 Bayview Drive, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ulloa and Company Professional Association Agent 14050 SW 84 Street, MIAMI, FL, 33183
DADON NATALI Manager 100 Bayview Drive, SUNNY ISLES, FL, 33160
BITON RINAT Auth 17201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 100 Bayview Drive, Apt 628, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-12 100 Bayview Drive, Apt 628, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-02-06 Ulloa and Company Professional Association -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 14050 SW 84 Street, Suite 104, MIAMI, FL 33183 -
LC AMENDMENT 2017-02-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-06
LC Amendment 2017-02-01
Florida Limited Liability 2016-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State