Search icon

RENEW SKIN SPA, INC.

Company Details

Entity Name: RENEW SKIN SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: P10000090081
FEI/EIN Number 27-4034032
Address: 1701 NW 84th AVE, SUITE E9, MIAMI, FL 33126
Mail Address: 1701 NW 84th AVE, SUITE E9, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WROTH, FRANCY ADRIANA Agent 1701 NW 84th AVE, SUITE E9, MIAMI, FL 33126

President

Name Role Address
WROTH, FRANCY ADRIANA President 1701 NW 84th AVE, SUITE E9 MIAMI, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139405 AW ADVANCE SKIN CARE & TRAINING CENTER ACTIVE 2024-11-14 2029-12-31 No data 1701 NW 84TH AVE, DORAL, FL, 33126
G20000084201 RADIANT-MD ACTIVE 2020-07-17 2025-12-31 No data 1239 E NEWPORT CENTER DR, SUITE 106, DEERFIELD BEACH, FL, 33442
G19000053648 AW ADVANCED AESTHETICS TRAINING EXPIRED 2019-05-01 2024-12-31 No data 1239 E NEWPORT CENTER DRIVE, SUITE 106, DEERFIELD BEACH, FL, 33442
G16000061553 AW MEDICAL AESTHETICS ACTIVE 2016-06-22 2026-12-31 No data 1239 E NEWPORT CENTER DR,, SUITE 106, DEERFIELD BEACH, FL, 33442
G13000119170 MEDTECH AESTHETICS EXPIRED 2013-12-06 2018-12-31 No data 10 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
G13000032756 AW ADVANCED SKINCARE TRAINING EXPIRED 2013-04-04 2018-12-31 No data 530 S. FEDERAL HWY, SUITE 206, DEERFIELD BEACH, FL, 33441
G13000015032 AW ADVANCE SKIN CARE & TRAINING CENTER EXPIRED 2013-02-12 2018-12-31 No data 530 S. FEDERAL HWY, SUITE 206, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 1701 NW 84th AVE, SUITE E9, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 1701 NW 84th AVE, SUITE E9, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2025-02-03 WROTH, FRANCY ADRIANA No data
CHANGE OF MAILING ADDRESS 2025-02-03 1701 NW 84th AVE, SUITE E9, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2021-01-18 Alliance Financial Services of FLorida LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2101 Vista Parkway, 125, West Palm Beach, FL 33411 No data
AMENDMENT 2015-08-24 No data No data
CHANGE OF MAILING ADDRESS 2014-09-22 1239 E NEWPORT CENTER DR, SUITE 106, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-22 1239 E NEWPORT CENTER DR, SUITE 106, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040827707 2020-05-01 0455 PPP 1239 E newport Center DR 206, Deerfield Beach, FL, 33442
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11749
Loan Approval Amount (current) 11749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11959.19
Forgiveness Paid Date 2022-02-18
8802848505 2021-03-10 0455 PPS 1239 E Newport Center Dr Ste 206, Deerfield Beach, FL, 33442-7711
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16715
Loan Approval Amount (current) 16715
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 Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-7711
Project Congressional District FL-23
Number of Employees 4
NAICS code 812199
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 16911.4
Forgiveness Paid Date 2022-05-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State