Entity Name: | FAMWELL HEALING CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAMWELL HEALING 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. |
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: | 19 Jul 2011 (14 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: | L11000082637 |
FEI/EIN Number |
452771289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7975 SW 120 Place, Miami, FL, 33183, US |
Mail Address: | 7975 SW 120 Place, Miami, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castellano Aileen | Manager | 7975 SW 120 Place, Miami, FL, 33183 |
Nunez Daniel T | Manager | 7975 SW 120 Place, Miami, FL, 33183 |
Nunez Michael A | Manager | 7975 SW 120 Place, Miami, FL, 33183 |
Nunez Katrina C | Manager | 7975 SW 120 Place, Miami, FL, 33183 |
Nunez Gabriel M | Manager | 7975 SW 120 Place, Miami, FL, 33183 |
Castellano Aileen | Agent | 7975 SW 120 Place, Miami, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 7975 SW 120 Place, Miami, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 7975 SW 120 Place, Miami, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 7975 SW 120 Place, Miami, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Castellano, Aileen | - |
REINSTATEMENT | 2017-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-04-30 |
Florida Limited Liability | 2011-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State