Search icon

COSMETIQUE PLASTIC SURGERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COSMETIQUE PLASTIC SURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMETIQUE PLASTIC SURGERY CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Dec 1989 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L37305
FEI/EIN Number 650162781

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

Address: 9495 SUNSET DR., SUITE B-150, MIAMI, FL, 33173
Mail Address: 9495 SUNSET DR., SUITE B-150, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO CARMEN S President 9495 SUNSET DR B-150, MIAMI, FL, 33173
LAVENDER JOEL R Agent 507 SE 11TH COURT, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1999-09-27 COSMETIQUE PLASTIC SURGERY CENTER, INC. -
REGISTERED AGENT NAME CHANGED 1994-03-16 LAVENDER, JOEL R -
REGISTERED AGENT ADDRESS CHANGED 1994-03-16 507 SE 11TH COURT, FT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2000-02-01
Name Change 1999-09-27
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State