Search icon

OBESITY CARE CENTER, LLC

Company Details

Entity Name: OBESITY CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Feb 2015 (10 years ago)
Document Number: L15000034778
FEI/EIN Number 47-3266318
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

Agent

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

Manager

Name Role Address
CAMPOS DIANA S Manager 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 No data 6445 NE 7TH AVE, APT 513N, MIAMI, FL, 33138
G15000045871 OBESITY CARE GROUP EXPIRED 2015-05-07 2020-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2025-01-15 1504 Bay Rd, Apt 808, Miami Beach, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1504 Bay Rd, Apt 808, Miami Beach, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 6445 NE 7TH AVE, 513N, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2021-03-31 6445 NE 7TH AVE, 513N, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 6445 NE 7TH AVE, 513N, MIAMI, FL 33138 No data

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 Feb 2025

Sources: Florida Department of State