Search icon

STRAX WELLNESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: STRAX WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRAX WELLNESS 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: 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: 04 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: L08000074410
FEI/EIN Number 263108665

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

Address: 4300 N UNIVERSITY DRIVE, SUITE A200, FORT LAUDERDALE, FL, 33351, US
Mail Address: 4300 N UNIVERSITY DRIVE, SUITE A200, FORT LAUDERDALE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ISABEL Agent 4300 N UNIVERSITY DRIVE, SUITE A200, FORT LAUDERDALE, FL, 33351
Davis Jeffry Manager 4300 N UNIVERSITY DRIVE, SUITE A200, FORT LAUDERDALE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129671 STRAX MEDSPA ACTIVE 2018-12-07 2028-12-31 - 4300 NORTH UNIVERSITY DRIVE, SUITE A200, LAUDERHILL, FL, 33351
G08218900161 STRAX LONGEVITY INSTITUTE EXPIRED 2008-08-05 2013-12-31 - 4300 N UNIVERSITY DRIVE, SUITE E200, FORT LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
REGISTERED AGENT NAME CHANGED 2024-10-18 ALVAREZ, ISABEL -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 4300 N UNIVERSITY DRIVE, SUITE A200, FORT LAUDERDALE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 4300 N UNIVERSITY DRIVE, SUITE A200, FORT LAUDERDALE, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-10-19 4300 N UNIVERSITY DRIVE, SUITE A200, FORT LAUDERDALE, FL 33351 -

Documents

Name Date
REINSTATEMENT 2024-10-18
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2021-10-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State