Search icon

WELLNESS INTERIOR SPACES GROUP LLC - Florida Company Profile

Company Details

Entity Name: WELLNESS INTERIOR SPACES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLNESS INTERIOR SPACES GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2014 (11 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: L14000029617
FEI/EIN Number 46-4893986

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

Address: 3971 SW 8th Street, Miami, FL, 33134-2951, US
Mail Address: 3971 SW 8th Street, Miami, FL, 33134-2951, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFAEL E. SOSA, P.A. Agent -
THORNE ROBERT Manager 3971 SW 8th Street, Miami, FL, 331342951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Rafael E. Sosa, P.A. -
CHANGE OF MAILING ADDRESS 2020-06-29 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 -
LC AMENDMENT AND NAME CHANGE 2019-05-22 WELLNESS INTERIOR SPACES GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 -
LC AMENDMENT 2018-05-31 - -
LC AMENDMENT 2018-03-30 - -
REINSTATEMENT 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
LC Amendment and Name Change 2019-05-22
ANNUAL REPORT 2019-05-01
LC Amendment 2018-05-31
ANNUAL REPORT 2018-04-26
LC Amendment 2018-03-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State