Search icon

MPOWER PROJECT WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: MPOWER PROJECT WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPOWER PROJECT 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: 01 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: L11000039869
FEI/EIN Number 26-3603434

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

Address: 8032 NE 2nd Avenue, Miami, FL, 33138, US
Mail Address: 1160 NE 102 St, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo Christopher Manager 8032 NE 2nd Avenue, Miami, FL, 33138
RUSSO CHRISTOPHER Agent 1160 NE 102 St, Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117436 MPOWER GYM ACTIVE 2019-10-31 2029-12-31 - 1160 NE 102 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 8032 NE 2nd Avenue, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-01-27 8032 NE 2nd Avenue, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1160 NE 102 St, Miami Shores, FL 33138 -
LC AMENDMENT 2019-06-21 - -
CONVERSION 2011-04-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000096107. CONVERSION NUMBER 500000112415

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-03
LC Amendment 2019-06-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State