Search icon

OBESITY CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: OBESITY CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBESITY CARE CENTER, 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: 25 Feb 2015 (10 years ago)
Document Number: L15000034778
FEI/EIN Number 47-3266318

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

Address: 6445 NE 7TH AVE, MIAMI, FL, 33138, US
Mail Address: 6445 NE 7TH AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS DIANA S Manager 6445 NE 7TH AVE, MIAMI, FL, 33138
CAMPOS DIANA S Agent 6445 NE 7TH AVE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043374 OBESITY TRAVEL GROUP ACTIVE 2016-04-29 2026-12-31 - 6445 NE 7TH AVE, APT 513N, MIAMI, FL, 33138
G15000045871 OBESITY CARE GROUP EXPIRED 2015-05-07 2020-12-31 - 1325 MERIDIAN AVE APT 1, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1504 Bay Rd, Apt 808, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-01-15 1504 Bay Rd, Apt 808, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1504 Bay Rd, Apt 808, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 6445 NE 7TH AVE, 513N, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-31 6445 NE 7TH AVE, 513N, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 6445 NE 7TH AVE, 513N, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State