Search icon

EPIC WELLNESS CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: EPIC WELLNESS CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC WELLNESS CLINIC, 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: 25 Oct 2018 (7 years ago)
Document Number: L18000251199
FEI/EIN Number 83-2384538

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

Address: 465 W 41st ST, MIAMI BEACH, FL, FL, 33140, US
Mail Address: 16205 NW 20th St, Pembroke Pines, FL, 33028, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396214102 2018-11-21 2019-09-22 309 S 57TH TER, HOLLYWOOD, FL, 330231426, US 465 W 41ST ST PH, MIAMI BEACH, FL, 331403503, US

Contacts

Phone +1 786-708-7166

Authorized person

Name NICOLE BERRY
Role CEO
Phone 3053384027

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
Berry Nicole Manager 16205 NW 20th St, Pembroke Pines, FL, 33028
CETIN GULSAH Manager 420 W 63 ST, MIAMI BEACH, FL, 33143
RODRIGUEZ JOSEPHINE Manager 5412 EAST LEITNER DRIVE, CORAL SPRINGS, FL, 33067
CETIN GULSAH Agent 420 W 63 ST, MIAMI BEACH, FL, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 465 W 41st ST, PH, MIAMI BEACH, FL, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-03-28 465 W 41st ST, PH, MIAMI BEACH, FL, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State