Search icon

GALAXY WELLNESS SPORT& REHABILITATION CENTER LLC - Florida Company Profile

Company Details

Entity Name: GALAXY WELLNESS SPORT& REHABILITATION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALAXY WELLNESS SPORT& REHABILITATION 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: 05 Sep 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000188837
Address: 1951 NW 7 ST, MIAMI, FL, 33125, US
Mail Address: 1951 NW 7 ST, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275046831 2017-11-06 2017-11-06 1951 NW 7TH ST, MIAMI, FL, 33125, US 1951 NW 7TH ST, MIAMI, FL, 33125, US

Contacts

Phone +1 786-360-5051

Authorized person

Name LOUIS M STARACE
Role PRESIDENT
Phone 7863605051

Taxonomy

Taxonomy Code 207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
License Number ME98453
State FL
Is Primary Yes
Taxonomy Code 207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
License Number ME98453
Is Primary No

Key Officers & Management

Name Role Address
STARACE LOUIS MD Manager 9774 SW 24 ST, MIAMI, FL, 33165
STARACE LOUIS MD Agent 6231 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1951 NW 7 ST, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2019-02-07 1951 NW 7 ST, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Florida Limited Liability 2017-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State