Entity Name: | WELLNESS MEDICAL CENTER RE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELLNESS MEDICAL CENTER RE 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. |
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: | 20 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2009 (16 years ago) |
Document Number: | L07000065268 |
FEI/EIN Number |
331171855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12741 MIRAMAR PARKWAY, BUILDING #2 SUITE 104, MIRAMAR, FL, 33027 |
Mail Address: | 12741 MIRAMAR PARKWAY, BUILDING #2 SUITE 104, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERAZO PATRICIA | Manager | 12741 MIRAMAR PARKWAY- BLD#2 SUITE 104, MIRAMAR, FL, 33027 |
ESCOVAR YAVIR | Secretary | 12741 MIRAMAR PARKWAY- BLD#2 SUITE 104, MIRAMAR, FL, 33027 |
ERAZO PATRICIA | Agent | 12741 MIRAMAR PARKWAY, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2009-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-13 | 12741 MIRAMAR PARKWAY, BUILDING #2 SUITE 104, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2009-03-13 | 12741 MIRAMAR PARKWAY, BUILDING #2 SUITE 104, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-13 | 12741 MIRAMAR PARKWAY, BUILDING #2 SUITE 104, MIRAMAR, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State