Search icon

MERYL BRANDWEIN NUTRITION, LLC

Company Details

Entity Name: MERYL BRANDWEIN NUTRITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000119967
FEI/EIN Number 453741134
Address: 8624 Griffin Road, Cooper City, FL, 33328, US
Mail Address: 8624 Griffin Road, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518216316 2012-09-07 2013-03-01 916 GULFSTREAM CT, WESTON, FL, 333272139, US 916 GULFSTREAM CT, WESTON, FL, 333272139, US

Contacts

Phone +1 954-727-9006
Fax 9543892113

Authorized person

Name MRS. MERYL R BRANDWEIN
Role OWNER
Phone 9547279006

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number 721024
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CAQM
Number 10652329
State FL
Issuer LICENSE
Number 721024
State FL

Agent

Name Role Address
BRANDWEIN MERYL Agent 8624 Griffin Road, Cooper City, FL, 33328

Manager

Name Role Address
BRANDWEIN MERYL Manager 8624 Griffin Road, Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073259 BRANDWEIN INSTITUTE FOR NUTRITION & WELLNESS EXPIRED 2019-07-02 2024-12-31 No data 8624 GRIFFIN RD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 8624 Griffin Road, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2019-04-25 8624 Griffin Road, Cooper City, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 8624 Griffin Road, Cooper City, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State