Search icon

AMISIAL MEDSPA LLC - Florida Company Profile

Company Details

Entity Name: AMISIAL MEDSPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMISIAL 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: 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: 02 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000067625
FEI/EIN Number 845052194

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

Address: 1380 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1380 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMISIAL EDY Manager 1380 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33179
AMISIAL EDY MD Agent 1380 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2022-10-25 - -
CHANGE OF MAILING ADDRESS 2022-08-24 1380 NE MIAMI GARDENS DR, SUITE 140B, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 1380 NE MIAMI GARDENS DR, SUITE 140B, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 1380 NE MIAMI GARDENS DR, SUITE 140B, NORTH MIAMI BEACH, FL 33179 -
LC AMENDMENT 2021-11-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-22 AMISIAL, EDY, MD -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
CORLCDSMEM 2022-10-25
ANNUAL REPORT 2022-02-10
LC Amendment 2021-11-22
REINSTATEMENT 2021-11-18
Florida Limited Liability 2020-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State