Search icon

BUDDHA'S DEN WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: BUDDHA'S DEN WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDDHA'S DEN 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: 30 Mar 2010 (15 years ago)
Document Number: L10000034379
FEI/EIN Number 272213406

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

Address: 11051 NW 11th CT, Plantation, FL, 33322, US
Mail Address: 11051 NW 11th CT., Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629591607 2017-07-20 2017-07-20 11051 NW 11TH CT, PLANTATION, FL, 333227830, US 2741 EXECUTIVE PARK DR STE 4, WESTON, FL, 333313641, US

Contacts

Phone +1 516-304-8078
Phone +1 954-900-9708

Authorized person

Name MONICA A DE MASI
Role OWNER/MANAGER
Phone 5163048078

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number 2752
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DE MASI MONICA A Manager 11051 NW 11th CT., Plantation, FL, 33322
DE MASI MONICA A Agent 11051 NW 11th CT., Plantation, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 11051 NW 11th CT, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2016-02-22 11051 NW 11th CT, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 11051 NW 11th CT., Plantation, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State