Search icon

CLINICAL AESTHETIC RESEARCH, INC.

Company Details

Entity Name: CLINICAL AESTHETIC RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P95000024595
FEI/EIN Number 65-0574018
Address: 2017 s ocean dr apt 208w, apt 208 w, HALLANDALE, FL 33009
Mail Address: 2017 s ocean dr apt 208w, apt 208, HALLANDALE, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
sverdlov, alex Agent 20335 biscayne blvd, suitel l-26, aventura, FL 33180

Chairman

Name Role Address
safaroff, inna g, II Chairman 2017 s ocean dr apt 208w, apt 208 w HALLANDALE, FL 33009

Vice Chairman

Name Role Address
sverdlov, dina, Jr. Vice Chairman 20475 biscayne blvd, suite G-5 AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025959 PANACEA SPA EXPIRED 2013-03-14 2018-12-31 No data 20475 BISCAYNE BLVD, SUITE G-5, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2017 s ocean dr apt 208w, apt 208 w, HALLANDALE, FL 33009 No data
CHANGE OF MAILING ADDRESS 2015-04-30 2017 s ocean dr apt 208w, apt 208 w, HALLANDALE, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 sverdlov, alex No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 20335 biscayne blvd, suitel l-26, aventura, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State