Search icon

LYMPHATIC WELLNESS MIAMI LLC - Florida Company Profile

Company Details

Entity Name: LYMPHATIC WELLNESS MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYMPHATIC WELLNESS MIAMI 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: 12 Dec 2016 (8 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L16000223736
FEI/EIN Number 814665640

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

Address: 10141 East Bay Harbor Drive, Apt 1B, Bay Harbor Islands, FL, 33154, US
Mail Address: 10141 East Bay Harbor Drive, Apt 1B, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZINA VERA Manager 10141 East Bay Harbor Drive, Bay Harbor Islands, FL, 33154
LOZINA VERA Agent 10141 East Bay Harbor Drive, Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-03 - -
LC NAME CHANGE 2021-02-09 LYMPHATIC WELLNESS MIAMI LLC -
LC NAME CHANGE 2019-10-21 ANTI-AGING WELLNESS MIAMI LLC -
LC NAME CHANGE 2019-03-18 LASTING BEAUTY SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 10141 East Bay Harbor Drive, Apt 1B, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2019-02-12 10141 East Bay Harbor Drive, Apt 1B, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 10141 East Bay Harbor Drive, Apt 1B, Bay Harbor Islands, FL 33154 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-10
LC Name Change 2021-02-09
ANNUAL REPORT 2020-06-16
LC Name Change 2019-10-21
LC Name Change 2019-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
Florida Limited Liability 2016-12-12

Date of last update: 02 May 2025

Sources: Florida Department of State