Search icon

OCEAN ACUPUNCTURE AND WELLNESS CENTER, LLC - Florida Company Profile

Company Details

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

OCEAN ACUPUNCTURE AND 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: 05 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L11000077379
FEI/EIN Number 452725461

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

Address: 3042 N. FEDERAL HIGHWAY, 200, FORT LAUDERDALE, FL, 33306
Mail Address: 3042 N. FEDERAL HIGHWAY, 200, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA NICOLE T Manager 3042 N Federal Hwy, Fort Lauderdale, FL, 33306
GARCIA NICOLE TNicole Agent 1135 NE 17TH WAY, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 GARCIA, NICOLE T, Nicole Garcia -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 1135 NE 17TH WAY, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2012-04-12 3042 N. FEDERAL HIGHWAY, 200, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 3042 N. FEDERAL HIGHWAY, 200, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State