Search icon

BRICKELL SKIN CARE CORP

Company Details

Entity Name: BRICKELL SKIN CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P09000079732
FEI/EIN Number 270987550
Address: 2730 SW 3RD AVE, MIAMI, FL, 33129, US
Mail Address: 4710 SW 89th Way, MIAMI, FL, 33165, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902482540 2021-03-23 2021-03-23 2730 SW 3RD AVE STE 100, MIAMI, FL, 331292323, US 2730 SW 3RD AVE STE 100, MIAMI, FL, 331292323, US

Contacts

Phone +1 305-456-6001

Authorized person

Name JULIA PERNAS
Role OWNER
Phone 3054566001

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
Is Primary Yes

Agent

Name Role Address
Pernas Julia Agent 2730 SW 3RD AVE, MIAMI, FL, 33129

President

Name Role Address
PERNAS JULIA President 2730 SW 3RD AVE, MIAMI, FL, 33129

Director

Name Role Address
PERNAS JULIA Director 2730 SW 3RD AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074262 BRICKELL SKIN CARE CORP ACTIVE 2020-06-30 2025-12-31 No data 2730 SW 3RD AVE, SUITE 100, MIAMI, FL, 33129
G20000074268 BRICKELL COSMETIC CENTER ACTIVE 2020-06-30 2025-12-31 No data 2730 SW 3RD AVE, SUITE 100, MIAMI, FL, 33129
G11000005149 BRICKELL COSMETIC CENTER & SPA EXPIRED 2011-01-10 2016-12-31 No data 1451 S MIAMI AVE # 1708, MIAMI, FL, 33130
G10000104539 BRICKELL PLASTIC SURGERY & SPA EXPIRED 2010-11-15 2015-12-31 No data 1451 S MIAMI AVE # 1708, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-07 Pernas, Julia No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 2730 SW 3RD AVE, STE 100, MIAMI, FL 33129 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 2730 SW 3RD AVE, STE 100, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2018-03-02 2730 SW 3RD AVE, STE 100, MIAMI, FL 33129 No data
AMENDMENT 2009-11-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812907308 2020-04-29 0455 PPP 1913 SW 3rd Ave, Miami, FL, 33129
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99000
Loan Approval Amount (current) 99000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1000
Project Congressional District FL-27
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99668.25
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State