Search icon

SERENITY BEAUTY & WELLNESS, LLC

Company Details

Entity Name: SERENITY BEAUTY & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2020 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: L20000282061
FEI/EIN Number 85-3686652
Address: 8830 SW 129TH TERRACE, 2ND FL, SUITE 8828-B, MIAMI, FL, 33176, US
Mail Address: 8830 SW 129TH TERRACE, 2ND FL, SUITE 8828-B, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Estevez Victor MDr. Agent 8830 SW 129 Terrace, Miami, FL, 33176

Manager

Name Role Address
ESTEVEZ SURALLE C Manager 8830 SW 129 Terrace, Miami, FL, 33176

Authorized Person

Name Role Address
Estevez Victor M Authorized Person 6870 SW 52 Street, Miami, FL, 33155

Authorized Member

Name Role Address
ESTEVEZ VICTOR Authorized Member 8830 SW 129 TERRACE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090333 SERENITY WELLNESS CENTER ACTIVE 2023-08-02 2028-12-31 No data 8830 SW 129TH TERRACE, 2ND FLOOR, SUITE 8828B, MIAMI, FL, 33176
G22000009823 PINECREST BEAUTY & WELLNESS ACTIVE 2022-01-25 2027-12-31 No data 8830 SW 129 TERRACE, SECOND FLOOR, SUITE 8828B, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-11-07 SERENITY BEAUTY & WELLNESS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 8830 SW 129TH TERRACE, 2ND FL, SUITE 8828-B, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2022-11-07 8830 SW 129TH TERRACE, 2ND FL, SUITE 8828-B, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 Estevez, Victor Manuel, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 8830 SW 129 Terrace, Miami, FL 33176 No data
LC AMENDMENT 2021-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-15
LC Amendment and Name Change 2022-11-07
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-04-13
LC Amendment 2021-04-12
ANNUAL REPORT 2021-02-15
Florida Limited Liability 2020-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State