Entity Name: | ISLE WELLNESS CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLE 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. |
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: | 11 Feb 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jun 2022 (3 years ago) |
Document Number: | L19000034810 |
FEI/EIN Number |
83-3564301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17070 Collins AVE, Sunny Isles, FL, 33160, US |
Mail Address: | 541 NW 107 ST, MIAMI Shores, FL, 33168, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZO ALBERTO | Manager | 541 NW 107 ST, MIAMI Shores, FL, 33168 |
LAZO ABLERTO D | Agent | 541 NW 107 ST, MIAMI Shores, FL, 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000084451 | ZATIVA LIFE HEALTH & WELLNESS OF SUNNY ISLES BEACH. | EXPIRED | 2019-08-09 | 2024-12-31 | - | 17070 COLLINS AVE #257, SUNNY ISLES BEACH, FL, 33160 |
G19000029176 | ISLE CRYOTHERAPY OF SUNNY ISLES BEACH | EXPIRED | 2019-03-02 | 2024-12-31 | - | 1043 NW 40 ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 541 NW 107 ST, MIAMI Shores, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 17070 Collins AVE, 257, Sunny Isles, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 17070 Collins AVE, 257, Sunny Isles, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-13 | LAZO, ABLERTO D. | - |
LC AMENDMENT | 2022-06-13 | - | - |
LC AMENDMENT | 2022-01-20 | - | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-29 |
LC Amendment | 2022-06-13 |
ANNUAL REPORT | 2022-01-26 |
LC Amendment | 2022-01-20 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-30 |
Florida Limited Liability | 2019-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State