Search icon

ALONSO MEDICAL AND WELLNESS INSTITUTE LLC

Company Details

Entity Name: ALONSO MEDICAL AND WELLNESS INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: L14000195319
FEI/EIN Number 47-2703557
Address: 1090 West State Road 436, Altamonte Springs, FL 32714
Mail Address: 1090 West State Road 436, Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154712917 2015-02-13 2015-02-17 1090 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 327142921, US 1090 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 327142921, US

Contacts

Phone +1 407-869-1030
Fax 4078691025

Authorized person

Name MRS. LUZ A ALONSO
Role OWNER/PHYSICIAN
Phone 4078691030

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME97551
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALONSO MEDICAL AND WELLNESS INSTITUTE LLC 401K 2019 472703557 2022-03-04 ALONSO MEDICAL AND WELLNESS INSTITUTE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 4078691030
Plan sponsor’s address 1090 W STATE ROAD 436, ALTAMONTE, FL, 32714

Signature of

Role Plan administrator
Date 2022-03-04
Name of individual signing WENDI MCCRACKEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALONSO, LUZ A Agent 155 HARSTON CT, LAKE MARY, FL 32746

Manager

Name Role Address
ALONSO, KENNETH A Manager 155 HARSTON CT, LAKE MARY, FL 32746
Alonso, Luz A Manager 155 HARSTON CT, LAKE MARY, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037410 ALONSO MEDICAL AND WELLNESS CENTER EXPIRED 2015-04-14 2020-12-31 No data 1090 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-16 ALONSO, LUZ A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1090 West State Road 436, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2016-05-01 1090 West State Road 436, Altamonte Springs, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-05-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State