Search icon

JAMILA WELLNESS LLC

Company Details

Entity Name: JAMILA WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Feb 2014 (11 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: L14000024539
FEI/EIN Number 46-4803411
Address: 1949 SE 24 Avenue, HOMESTEAD, FL, 33035, US
Mail Address: 1949 SE 24 Avenue, HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215560362 2020-02-18 2020-02-18 1949 SE 24TH AVE, HOMESTEAD, FL, 330352070, US 16201 SW 95TH AVE, MIAMI, FL, 331573459, US

Contacts

Phone +1 305-707-4539
Fax 7867333904

Authorized person

Name CINNAMON KEY
Role CEO
Phone 3057074539

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes
Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary No
Taxonomy Code 261QM0855X - Adolescent and Children Mental Health Clinic/Center
Is Primary No

Agent

Name Role
KEY 4 ENTERPRISES LLC Agent

Authorized Representative

Name Role Address
KEY CINNAMON Authorized Representative 1949 SE 24 Avenue, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 1949 SE 24 Avenue, HOMESTEAD, FL 33035 No data
CHANGE OF MAILING ADDRESS 2017-01-21 1949 SE 24 Avenue, HOMESTEAD, FL 33035 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 1949 SE 24 Avenue, HOMESTEAD, FL 33035 No data
REGISTERED AGENT NAME CHANGED 2016-01-23 Key 4 Enterprises LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State