Search icon

THE BRICKELL MEDSPA, LLC. - Florida Company Profile

Company Details

Entity Name: THE BRICKELL MEDSPA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BRICKELL MEDSPA, 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: 25 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L19000026430
FEI/EIN Number 83-3421399

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

Address: 175 SW 7TH STREET, SUITE #1109, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH STREET, SUITE #1109, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MJOY AESTHETICS LLC Manager -
KMSB BEAUTY LLC Manager -
GABRIEL MARCELLA J Agent 4219 OLD TRAFFORD WAY, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078114 FACE & BODY CONCEPT ACTIVE 2019-07-19 2029-12-31 - 175 SW 7TH STREET, SUITE #1109, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 4219 OLD TRAFFORD WAY, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2020-02-03 GABRIEL, MARCELLA J -
LC AMENDMENT 2019-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 175 SW 7TH STREET, SUITE #1109, MIAMI, FL 33130 -
LC AMENDMENT 2019-03-29 - -
CHANGE OF MAILING ADDRESS 2019-03-29 175 SW 7TH STREET, SUITE #1109, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
LC Amendment 2023-07-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-03
LC Amendment 2019-11-27
LC Amendment 2019-03-29
Florida Limited Liability 2019-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State