Search icon

IMPOESTHETIC, LLC - Florida Company Profile

Company Details

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

IMPOESTHETIC, 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: 05 Sep 2018 (7 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L18000211176
FEI/EIN Number 83-1847740

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

Address: 3258 SW 22nd Terrace, MIAMI, FL, 33145, US
Mail Address: 3258 SW, 22nd Terrace, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA NYDIA J Manager 3258 SW, Miami, FL, 33145
JACOBO & ASSOCIATES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021825 ANGEL'S MEDSPA ACTIVE 2022-02-23 2027-12-31 - 2500 SW 107TH AVE #50, MIAMI, FL, 33165
G21000058337 ANGEL'S SALON & SPA ACTIVE 2021-04-28 2026-12-31 - 123 N 20TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 3258 SW 22nd Terrace, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-01-31 3258 SW 22nd Terrace, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 701 PROMENADE DRIVE, SUITE 110, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2022-02-16 JACOBO & ASSOCIATES, INC. -
REINSTATEMENT 2020-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-06-03
Florida Limited Liability 2018-09-05

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45417.5

Date of last update: 02 May 2025

Sources: Florida Department of State