Search icon

BOCA RATON PLASTIC SURGERY, LLC - Florida Company Profile

Company Details

Entity Name: BOCA RATON PLASTIC SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA RATON PLASTIC SURGERY, 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: 18 Feb 2019 (6 years ago)
Date of dissolution: 13 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: L19000047997
FEI/EIN Number 834582696

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

Address: 3500 Powerline Rd., Oakland Park, FL, 33309, US
Mail Address: 3500 Powerline Rd, Oakland Park, FL, 33309-5917, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLADINO HUMBERTO Manager 3500 Powerline Rd, Oakland Park, FL, 333095917
PALLADINO GABRIEL Manager 3500 Powerline Rd, Oakland Park, FL, 333095917
PALLADINO HUMBERTO Agent 3500 Powerline Rd, Oakland Park, FL, 333095917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
REGISTERED AGENT NAME CHANGED 2024-11-07 PALLADINO, HUMBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-10 3500 Powerline Rd., Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 3500 Powerline Rd, Oakland Park, FL 33309-5917 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 3500 Powerline Rd., Oakland Park, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
REINSTATEMENT 2024-11-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-03
Florida Limited Liability 2019-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State