Search icon

WORLDWIDE DIABETIC HEALTH & NUTRITION CENTER LLC - Florida Company Profile

Company Details

Entity Name: WORLDWIDE DIABETIC HEALTH & NUTRITION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLDWIDE DIABETIC HEALTH & NUTRITION CENTER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000027247
FEI/EIN Number 208589842

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

Address: 258 South Military Trail, DEERFIELD BEACH, FL, 33442, US
Mail Address: 258 South Military Trail, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235788472 2019-09-10 2019-09-10 11 S DIXIE HWY, LAKE WORTH, FL, 334603727, US 11 S DIXIE HWY, LAKE WORTH, FL, 334603727, US

Contacts

Phone +1 954-650-4610

Authorized person

Name RALPH AMATO
Role OWNER
Phone 9546504610

Taxonomy

Taxonomy Code 3336M0002X - Mail Order Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
WICKER CHERIE Manager 258 South Military Trail, DEERFIELD BEACH, FL, 33442
AMATO RALPH JJR Managing Member 258 South Military Trail, DEERFIELD BEACH, FL, 33442
AMATO RALPH JJR. Agent 258 South Military Trail, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081160 USTED PRIMERO EXPIRED 2019-07-30 2024-12-31 - 390 S.W. 12TH AV, DEERFIELD BEACH, FL, 33442
G19000078120 PRIMERO USTED EXPIRED 2019-07-19 2024-12-31 - 390 SW 12TH AV, DEERFIELD BEACH, FL, 33442
G18000041047 LMC MEDICAL SUPPLIES EXPIRED 2018-03-28 2023-12-31 - 950 PENINSULA CORPORATE CIRCLE, SUITE 1022, BOCA RATON, FL, 33487
G17000126053 WORLDWIDEDMERX EXPIRED 2017-11-15 2022-12-31 - 11 S. DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 258 South Military Trail, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-03-27 258 South Military Trail, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 258 South Military Trail, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2019-06-18 - -
REGISTERED AGENT NAME CHANGED 2019-06-18 AMATO, RALPH J, JR. -
LC AMENDMENT 2019-06-05 - -
LC STMNT OF AUTHORITY 2018-12-13 - -
LC STMNT OF RA/RO CHG 2018-12-13 - -
LC AMENDMENT 2018-10-23 - -

Documents

Name Date
ANNUAL REPORT 2020-03-27
LC Amendment 2019-06-18
LC Amendment 2019-06-05
ANNUAL REPORT 2019-04-22
CORLCRACHG 2018-12-13
CORLCAUTH 2018-12-13
LC Amendment 2018-10-23
LC Amendment 2018-06-19
ANNUAL REPORT 2018-04-02
Reg. Agent Resignation 2017-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State