Search icon

ALL BEAUTY MEDSPA - Florida Company Profile

Company Details

Entity Name: ALL BEAUTY MEDSPA
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL BEAUTY MEDSPA 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 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L18000245452
FEI/EIN Number 83-2319719

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

Address: 13550 SW 88th Street, MIAMI, FL, 33186, US
Mail Address: 13550 SW 88th Street, Suite 230, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154092914 2021-09-22 2021-09-22 13550 SW 88TH ST STE 230, MIAMI, FL, 331861514, US 13550 SW 88TH ST STE 230, MIAMI, FL, 331861514, US

Contacts

Phone +1 786-865-7952

Authorized person

Name RODOLFO BINKER
Role MEDICAL DIRECTOR
Phone 7868657952

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
LLAMPAY AMELIA Manager 5443 SW 143 CT, MIAMI, FL, 33175
Meijides Lester M Manager 5443 SW 143 Ct, MIAMI, FL, 33175
Llampay Amelia Agent 5443 SW 143 Ct, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 13550 SW 88th Street, Suite 230, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-02-04 13550 SW 88th Street, Suite 230, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-02-04 Llampay, Amelia -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 5443 SW 143 Ct, MIAMI, FL 33175 -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000214225 TERMINATED 1000000886236 DADE 2021-04-28 2041-05-05 $ 1,168.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-08
REINSTATEMENT 2020-02-04
Florida Limited Liability 2018-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6335717408 2020-05-14 0455 PPP 13550 Southwest 88th Street, Miami, FL, 33186
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30418.36
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State