Search icon

MOSAIC WELLNESS AND EDUCATION LLC - Florida Company Profile

Company Details

Entity Name: MOSAIC WELLNESS AND EDUCATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOSAIC WELLNESS AND EDUCATION 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: 14 Sep 2018 (6 years ago)
Date of dissolution: 29 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: L18000218921
FEI/EIN Number 83-1903102

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

Address: 454 NE 65 ST, MIAMI, FL, 33138, US
Mail Address: 454 NE 65 St, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLURA DAVID Manager 454 NE 65 ST, MIAMI, FL, 33138
MELIDOSIAN ASHLEY Manager 454 NE 65 ST, MIAMI, FL, 33138
AZAMBUYA MARTIN Manager 454 NE 65 ST, Miami, FL, 33138
MINERO LUIS Manager 454 NE 65 ST, MIAMI, FL, 33138
COLLURA DAVID M Agent 454 NE 65 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 454 NE 65 ST, MIAMI, FL 33138 -
LC AMENDMENT 2019-08-02 - -
CHANGE OF MAILING ADDRESS 2019-02-14 454 NE 65 ST, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000595496 ACTIVE 1000000972107 DADE 2023-12-04 2043-12-06 $ 7,132.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-08-05
LC Amendment 2019-08-02
ANNUAL REPORT 2019-02-14
Florida Limited Liability 2018-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State