Search icon

BEAUTIFUL LIFE MEDICAL, PLLC - Florida Company Profile

Company Details

Entity Name: BEAUTIFUL LIFE MEDICAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTIFUL LIFE MEDICAL, PLLC 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: 08 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: L21000108956
FEI/EIN Number APPLIED FOR

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

Address: 1325 Mineral Loop Drive NW, Palm Bay, FL, 32907, US
Mail Address: 1325 Mineral Loop Drive NW, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ REBECA Authorized Member 495 MASTEN ST NW, Palm Bay, FL, 32907
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 495 Masten Street NW, Palm Bay, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 495 Masten Street NW, Palm Bay, FL 32907 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Mendez, Rebeca -
CHANGE OF MAILING ADDRESS 2025-02-05 495 Masten Street NW, Palm Bay, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 1325 Mineral Loop Drive NW, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2023-03-15 1325 Mineral Loop Drive NW, Palm Bay, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-12-09 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-12-09
Florida Limited Liability 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State