Search icon

CRM BIOCELL WELLNESS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CRM BIOCELL WELLNESS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRM BIOCELL WELLNESS GROUP, 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: 17 Aug 2018 (7 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: L18000197516
FEI/EIN Number NOT APPLICABLE

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

Address: 8585 Sunset Drive Unit 103A, Miami, FL, 33143, US
Mail Address: 2475 Northeast 135th Street, North Miami, FL, 33181, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bertonatti Miguel Authorized Member 2475 Northeast 135th Street, North Miami, FL, 33181
EBERWEIN RUDOLPH Authorized Member 1411 AGUA AVENUE, CORAL GABLES, FL, 33156
Bertonatti Miguel Agent 2475 Northeast 135th Street, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-21 8585 Sunset Drive Unit 103A, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 2475 Northeast 135th Street, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 8585 Sunset Drive Unit 103A, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Bertonatti, Miguel -
LC DISSOCIATION MEM 2018-10-15 - -
LC DISSOCIATION MEM 2018-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
CORLCDSMEM 2018-10-15
CORLCDSMEM 2018-10-01
Florida Limited Liability 2018-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State