Search icon

CENTRE FOR WELLBEING AND SUSTAINABILITY LLC

Company Details

Entity Name: CENTRE FOR WELLBEING AND SUSTAINABILITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 May 2012 (13 years ago)
Date of dissolution: 02 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: L12000060594
FEI/EIN Number 45-5213434
Address: 121 NE 34th ST, Unit 905, Miami, FL 33137
Mail Address: 121 NE 34th ST, Unit 905, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VARGAS, MIREYA Agent 121 NE 34th ST, Unit 905, Miami, FL 33137

Manager

Name Role Address
VARGAS, MIREYA N Manager 121 NE 34th ST, Unit 905 Miami, FL 33137
RAYDAN RIVAS, PABLO E Manager 121 NE 34th ST, Unit 905 Miami, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117960 CWS WELLBEING EXPIRED 2018-11-01 2023-12-31 No data 121 NE 34TH ST, UNIT 905, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-18 121 NE 34th ST, Unit 905, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2018-07-18 121 NE 34th ST, Unit 905, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 121 NE 34th ST, Unit 905, Miami, FL 33137 No data
LC AMENDMENT AND NAME CHANGE 2017-10-04 CENTRE FOR WELLBEING AND SUSTAINABILITY LLC No data
LC STMNT OF RA/RO CHG 2015-04-24 No data No data
LC AMENDMENT 2012-07-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-04-02
LC Amendment and Name Change 2017-10-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
CORLCRACHG 2015-04-24
ANNUAL REPORT 2015-03-23

Date of last update: 23 Jan 2025

Sources: Florida Department of State