Entity Name: | PREMIER AESTHETIC SURGERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | P19000090656 |
FEI/EIN Number | 84-3948946 |
Address: | 11479 SW 40 ST, MIAMI, FL 33165 |
Mail Address: | 11479 SW 40 ST, MIAMI, FL 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER AESTHETIC SURGERY INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 843948946 | 2024-05-24 | PREMIER AESTHETIC SURGERY INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-24 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3054846486 |
Plan sponsor’s address | 11479 SW 40 ST, MIAMI, FL, 33165 |
Signature of
Role | Plan administrator |
Date | 2023-04-17 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3054846486 |
Plan sponsor’s address | 11479 SW 40 ST, MIAMI, FL, 33165 |
Signature of
Role | Plan administrator |
Date | 2022-04-29 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3054846486 |
Plan sponsor’s address | 11479 SW 40 ST, MIAMI, FL, 33165 |
Signature of
Role | Plan administrator |
Date | 2021-05-24 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CUE, GUILLERMO | Agent | 11479 SW 40 ST, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
ALMAGUER, ADELAYDA | Vice President | 1000 WEST 51 PLACE, HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
CUE, GUILLERMO | President | 1000 WEST 51 PLACE, HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
ALMAGUER, ADELAYDA | Secretary | 1000 W 51PL, HIALEAH, FL 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 11479 SW 40 ST, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 11479 SW 40 ST, MIAMI, FL 33165 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 11479 SW 40 ST, MIAMI, FL 33165 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-02 |
AMENDED ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2020-03-09 |
Domestic Profit | 2019-11-26 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State