Search icon

ANCHOR PLUS WELLNESS CENTER LLC. - Florida Company Profile

Company Details

Entity Name: ANCHOR PLUS WELLNESS CENTER LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCHOR PLUS WELLNESS 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: 17 Jan 2019 (6 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: L19000016562
FEI/EIN Number 83-3217642

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

Address: 5951 NW 151 STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 5180 OVERSEAS HWY, MARATHON, FL, 33050, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134729494 2020-10-27 2020-10-27 5951 NW 151ST ST STE 205, MIAMI LAKES, FL, 330142445, US 5951 NW 151ST ST STE 205, MIAMI LAKES, FL, 330142445, US

Contacts

Phone +1 786-542-6944

Authorized person

Name ALFREDO ROMERO
Role PRESIDENT
Phone 7865426944

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Romero Alfredo Authorized Member 5180 OVERSEAS HWY, MARATHON, FL, 33050
Romero Alfredo Agent 5180 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 5951 NW 151 STREET, #205, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2020-01-08 Romero, Alfredo -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-08
Florida Limited Liability 2019-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State