Search icon

FAMILY WELLNESS AND AESTHETIC CENTER LLC - Florida Company Profile

Company Details

Entity Name: FAMILY WELLNESS AND AESTHETIC CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY WELLNESS AND AESTHETIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L18000207847
FEI/EIN Number 83-1870617

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

Address: 7800 West Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: 312 Bontona Ave, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437798139 2019-12-27 2022-04-26 7800 W OAKLAND PARK BLVD STE B105, SUNRISE, FL, 333516741, US 7800 W OAKLAND PARK BLVD STE B105, SUNRISE, FL, 333516741, US

Contacts

Phone +1 954-890-3892
Fax 9549990230

Authorized person

Name FANUEL DORILAS
Role PRESIDENT
Phone 9544782041

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
DORILAS FANUEL Manager 312 Bontona Ave, FORT LAUDERDALE, FL, 33301
Dorilas Fanuel Agent 312 Bontona Ave, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 7800 West Oakland Park Blvd, Suite B-105, Sunrise, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 312 Bontona Ave, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2019-10-17 - -
CHANGE OF MAILING ADDRESS 2019-10-17 7800 West Oakland Park Blvd, Suite B-105, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-10-17 Dorilas, Fanuel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-16
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-10-17
Florida Limited Liability 2018-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State