Search icon

ISLE WELLNESS CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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