Search icon

LEJEUNE PLASTIC SURGERY, LLC - Florida Company Profile

Company Details

Entity Name: LEJEUNE PLASTIC SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 May 2012 (13 years ago)
Document Number: M12000002935
FEI/EIN Number 46-0661917

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

Address: 220 Alhambra Circle, 1st Floor, Coral Gables, FL, 33134, US
Mail Address: 220 Alhambra Circle, 1 st Floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Careaga Daniel Manager 220 Alhambra Circle, Coral Gables, FL, 33134
ANTONIO ALONSO, PLLC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
460661917
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061341 CAREAGA PLASTIC SURGERY EXPIRED 2016-06-21 2021-12-31 - 564 SW 42 AVENUE, THIRD FLOOR, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 220 Alhambra Circle, 1st Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-03-13 220 Alhambra Circle, 1st Floor, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 12741 SW 42nd St., #181, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2016-02-10 Antonio Alonso, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221290.00
Total Face Value Of Loan:
221290.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
196310.00
Total Face Value Of Loan:
196310.00
Date:
2012-08-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1349700.00
Total Face Value Of Loan:
1349700.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221290
Current Approval Amount:
221290
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
223269.32

Date of last update: 02 Jun 2025

Sources: Florida Department of State