Search icon

REY MEDICAL AND WELLNESS CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: REY MEDICAL AND WELLNESS CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REY MEDICAL AND WELLNESS CENTERS, 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: 05 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000043509
FEI/EIN Number 264815423

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

Address: 7101 SW 78 COURT, MIAMI, FL, 33143, US
Mail Address: 7101 SW 78 CT, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY RAFAEL Managing Member 8967 TAFT STREET, PEMBROKE PINES, FL, 33024
REY RAFAEL DR Agent 7101 SW 78 COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 7101 SW 78 COURT, MIAMI, FL 33143 -
LC AMENDMENT 2014-05-13 - -
REINSTATEMENT 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 7101 SW 78 COURT, MIAMI, FL 33143 -
LC NAME CHANGE 2010-01-04 REY MEDICAL AND WELLNESS CENTERS, LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
LC Amendment 2014-05-13
REINSTATEMENT 2014-03-06
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2012-01-20
LC Amendment 2011-11-10
ANNUAL REPORT 2011-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State