Search icon

BEST OF ME MEDICAL WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: BEST OF ME MEDICAL WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST OF ME MEDICAL WELLNESS 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: 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: 02 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000147828
FEI/EIN Number 81-3577006

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

Address: 2097 W 76 ST, HIALEAH, FL, 33016, US
Mail Address: 2097 W 76 ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEROS MARIA A Authorized Member 2097 W 76 ST, HIALEAH, FL, 33016
MEDEROS MARIA A Agent 2097 W 76 ST, HIALEAH, FL, 33016

National Provider Identifier

NPI Number:
1558829614

Authorized Person:

Name:
MRS. MARIA MEDEROS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
363LP2300X - Primary Care Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
7862194433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-06 - -
LC AMENDMENT AND NAME CHANGE 2019-10-14 BEST OF ME MEDICAL WELLNESS CENTER LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 2097 W 76 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-10-14 2097 W 76 ST, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 2097 W 76 ST, HIALEAH, FL 33016 -
LC AMENDMENT 2019-09-30 - -

Documents

Name Date
LC Amendment 2021-07-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
LC Amendment and Name Change 2019-10-14
LC Amendment 2019-09-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-07
Florida Limited Liability 2016-08-02

Date of last update: 03 Jun 2025

Sources: Florida Department of State