Search icon

DYNAMIC WELLNESS CENTER, LLC

Company Details

Entity Name: DYNAMIC WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L16000030243
FEI/EIN Number 81-1449523
Address: 9370 SW 72ND STREET, A212-B, MIAMI, FL, 33173, US
Mail Address: 9370 SW 72ND STREET, A212-B, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487182150 2017-05-25 2017-05-25 9370 SW 72ND ST STE A212-B, MIAMI, FL, 331735431, US 9370 SW 72ND ST STE A212-B, MIAMI, FL, 331735431, US

Contacts

Phone +1 786-401-6722

Authorized person

Name LUIS ALONZO
Role MANAGER
Phone 3053164559

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role Address
ALONZO LUIS JR. Agent 9370 SW 72ND STREET, MIAMI, FL, 33173

Manager

Name Role Address
ALONZO LUIS JR. Manager 9370 SW 72ND STREET, SUITE A212-B, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000242873 ACTIVE 1000000989402 DADE 2024-04-18 2034-04-24 $ 4,980.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000510893 ACTIVE 2021-037599-CC-23 MIAMI-DADE COUNTY COURT CLERK 2022-10-04 2027-11-09 $1,875.03 PROLLENIUM US INC., A DELAWARE CORPORATION AUTHORIZED T, 9121 ANSON WAY, SUITE 213, RALEIGH, NC, 27615
J21000641450 TERMINATED 1000000909745 DADE 2021-12-09 2031-12-15 $ 1,822.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
LC Amendment 2022-04-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-07
Florida Limited Liability 2016-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State