Search icon

ARIZA WELLNESS CARE,LLC - Florida Company Profile

Company Details

Entity Name: ARIZA WELLNESS CARE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIZA WELLNESS CARE,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: 20 May 2019 (6 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L19000135336
FEI/EIN Number 841929085

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

Address: 14271 SW 42 ST, MIAMI, FL, 33175, US
Mail Address: 14271 SW 42 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIZA KATIA Manager 14271 SW 42 ST, MIAMI, FL, 33175
ARIZA KATIA Agent 14271 SW 42 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153885 SOUL BY AWC ACTIVE 2020-12-04 2025-12-31 - 14271 SW 42 STREET, MIAMI, FL, 33175
G19000112915 AWC TRAINING CENTER EXPIRED 2019-10-17 2024-12-31 - 14271 SW 42 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-08 - -
REGISTERED AGENT NAME CHANGED 2022-02-10 ARIZA, KATIA -
LC AMENDMENT 2019-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 14271 SW 42 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-07-22 14271 SW 42 ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 14271 SW 42 ST, MIAMI, FL 33175 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-08
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-19
LC Amendment 2019-07-22
Florida Limited Liability 2019-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State