Search icon

ETERNAL WELLNESS CENTER LLC

Company Details

Entity Name: ETERNAL WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: L12000108363
FEI/EIN Number 46-0838336
Address: 18205 Biscayne Blvd., Aventura, FL, 33160, US
Mail Address: 18205 Biscayne Blvd., Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OGC ASSOCIATES PA Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Manager

Name Role Address
Goldin Michael Manager 15921 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
Krupnitas Gennady Manager 338 West Cortland Ave, Oceanside, NY, 11572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000054519 ELITE HEALTH CENTER EXPIRED 2013-06-05 2018-12-31 No data 15921 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 OGC ASSOCIATES PA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 18205 Biscayne Blvd., Suite 2222, Aventura, FL 33160 No data
CHANGE OF MAILING ADDRESS 2014-04-18 18205 Biscayne Blvd., Suite 2222, Aventura, FL 33160 No data
LC AMENDMENT 2012-11-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-17
AMENDED ANNUAL REPORT 2015-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State