Search icon

LUXE AESTHETICS LLC - Florida Company Profile

Company Details

Entity Name: LUXE AESTHETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXE AESTHETICS 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: 04 Oct 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2025 (4 months ago)
Document Number: L22000427684
FEI/EIN Number 61-2056325

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

Address: 7520 nw 104 ave, Doral, FL, 33178, US
Mail Address: 7520 nw 104 ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALCORP SOLUTIONS, LLC Agent -
ALEGRIA JESSENIA Chief Executive Officer 7520 nw 104 ave, Doral, FL, 33178
Hodgson Livingston Manager 7520 nw 104 ave, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 7520 nw 104 ave, ste# A103 #4316, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-01-18 7520 nw 104 ave, ste# A103 #4316, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2025-01-18 LEGALCORP SOLUTIONS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1001 Brickell Bay Drive, Suite 2700-S9, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-24 1001 Brickell Bay Drive, Suite 2700-S9, MIAMI, FL 33131 -

Documents

Name Date
REINSTATEMENT 2025-01-18
AMENDED ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2023-01-24
Reg. Agent Resignation 2022-11-29
Florida Limited Liability 2022-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State