Search icon

MIA WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: MIA WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA WELLNESS, 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: 07 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: L12000115748
FEI/EIN Number 46-0976094

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

Address: 8764 SW 131st Street, MIAMI, FL, 33176, US
Mail Address: 8764 SW 131st Street, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN CHARLES g Manager 8870 SW 186th Terrace, MIAMI, FL, 33157
BAYAG ZACK Manager 15620 SW 86TH AVENUE, MIAMI, FL, 33157
ALLEN CHARLES Agent 8870 SW 186th Terrace, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076909 CROSSFIT MIA ACTIVE 2019-07-16 2029-12-31 - 8764 SW 131 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-06-05 MIA WELLNESS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 8764 SW 131st Street, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2014-04-28 8764 SW 131st Street, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 8870 SW 186th Terrace, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
LC Name Change 2019-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State