Search icon

ESTHETICA INC. - Florida Company Profile

Company Details

Entity Name: ESTHETICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTHETICA 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: 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: 16 Nov 2011 (13 years ago)
Document Number: P11000099052
FEI/EIN Number 320358960

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

Address: 18800 NE 29th Ave, AVENTURA, FL, 33180, US
Mail Address: 18800 NE 29th Ave, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASKIN ROBIN President 18800 NE 29th Avenue, Aventura, FL, 33180
PASKIN ROBIN Secretary 18800 NE 29th Avenue, Aventura, FL, 33180
PASKIN ROBIN Director 18800 NE 29th Avenue, Aventura, FL, 33180
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075639 NATURAL BEAUTY CLINIQUE OF SOUTH FLORIDA EXPIRED 2012-07-30 2017-12-31 - 3777 NE 163RD STREET, #135, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 18800 NE 29th Ave, APT 925, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-10-25 18800 NE 29th Ave, APT 925, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State