Search icon

MIA AESTHETICS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MIA AESTHETICS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA AESTHETICS HOLDINGS, 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: 13 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L16000224764
FEI/EIN Number 87-2326557

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

Address: 14000 SW 119 Ave, Miami, FL, 33186, US
Mail Address: 14000 SW 119 Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIA AESTHETICS 401(K) PLAN 2023 872326557 2024-07-02 MIA AESTHETICS HOLDINGS, LLC 345
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 3053304959
Plan sponsor’s address 14000 SW 119TH AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing SONIA QUEVEDO
Valid signature Filed with authorized/valid electronic signature
MIA AESTHETICS 401(K) PLAN 2021 872326557 2022-09-26 MIA AESTHETICS HOLDINGS, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 3053304959
Plan sponsor’s address 14000 SW 119TH AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing CHRISTIAN ALVAREZ
Valid signature Filed with authorized/valid electronic signature
MIA AESTHETICS 401(K) PLAN 2020 814817241 2021-06-22 MIA AESTHETICS HOLDINGS, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 3053304959
Plan sponsor’s address 9300 SW 72 STREET, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing SONIA QUEVEDO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Alvarez Christian Manager 14000 SW 119 Ave, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 14000 SW 119 Ave, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-30 14000 SW 119 Ave, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-02-17 - -
REGISTERED AGENT NAME CHANGED 2023-02-17 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2018-12-05 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
JAMES SCOTT ROAN AND KAI-TECH CORP VS IDEAL IMAGE DEVELOPMENT CORPORATION, ET AL. 2D2022-2243 2022-07-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-008795

Parties

Name KAI-TECH CORP
Role Appellant
Status Active
Name JAMES SCOTT ROAN
Role Appellant
Status Active
Representations Christopher S. Prater, Esq., Michael A. Boehringer, Esq., JONATHAN E. POLLARD, ESQ.
Name IDEAL IMAGE DEVELOPMENT CORPORATION
Role Appellee
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., WILLIAM P. CASSIDY, JR., ESQ.
Name MIA AESTHETICS SERVICES, LLC
Role Appellee
Status Active
Name SYNAPTIC ADVISORY PARTNERS, LLC
Role Appellee
Status Active
Name MIA AESTHETICS CLINIC HOLDINGS JUNIOR, P.A.
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MIA AESTHETICS CLINIC TPA, LLC
Role Appellee
Status Active
Name MIA AESTHETICS CLINIC SUNSET LLC
Role Appellee
Status Active
Name MIA AESTHETICS CLINIC, LLC
Role Appellee
Status Active
Name MIA AESTHETICS HOLDINGS, LLC
Role Appellee
Status Active
Name LAUREN HONYOTSKI
Role Appellee
Status Active

Docket Entries

Docket Date 2022-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of JAMES SCOTT ROAN
Docket Date 2022-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Ideal Image Development Corporation's motion for extension of time is granted, and the answer brief shall be served by November 15, 2022.
Docket Date 2022-09-30
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ APPELLANTS' AMENDED MOTIONTO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of JAMES SCOTT ROAN
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IDEAL IMAGE DEVELOPMENT CORPORATION
Docket Date 2022-09-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS' APPENDIX TO AMENDED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of JAMES SCOTT ROAN
Docket Date 2022-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's motion to determine confidentiality of court records is denied without prejudice to the Appellant, within 10 days from the date of this order, to file an amended motion that satisfies Florida Rule of General Practice and Judicial Administration 2.420(e)(1)(B), (C) (requiring that a motion must specify the bases for determining confidentiality and set forth the underlying legal authority, without revealing confidential information) and that provides this court with sufficient information to issue an order consistent with rule 2.420(e)(3), particularly subparagraph (F). The material identified in the motion will be kept confidential during the 10-day period.
Docket Date 2022-08-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of JAMES SCOTT ROAN
Docket Date 2022-08-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of JAMES SCOTT ROAN
Docket Date 2022-08-29
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of JAMES SCOTT ROAN
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 29, 2022.
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES SCOTT ROAN
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES SCOTT ROAN
Docket Date 2022-07-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of JAMES SCOTT ROAN
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JAMES SCOTT ROAN
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed November 18, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IDEAL IMAGE DEVELOPMENT CORPORATION
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 1, 2022.
Docket Date 2022-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's motion to determine confidentiality of court records is granted.The following pages of the initial brief appendix shall be held as confidential pursuant to the trial court's stipulated protective order 138-396, and 401-13. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8). The citation and discussion of this material in the initial brief on pages 4-9 and 20-21 will also be held as confidential. See id.The parties' names, this court's administrative file, and the court docket aredetermined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
Docket Date 2022-07-13
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2024-03-30
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-03-01
CORLCRACHG 2023-02-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-29
CORLCRACHG 2018-12-05
ANNUAL REPORT 2018-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State