Search icon

HEALTHCARE AND WELLNESS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE AND WELLNESS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE AND WELLNESS OF FLORIDA, 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: 05 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000198829
FEI/EIN Number 84-2876445

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

Address: 23100 SW 192 AVE, SUITE 100, CUTLER BAY, FL, 33170, US
Mail Address: 23100 SW 192 AVE, SUITE 100, CUTLER BAY, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN SHAHEED Manager 812 S Riverside Dr, Pompano Beach, FL, 33062
GONZALEZ AND PARTNERS CPAS LLC Agent 3211 Ponce De Leon Blvd, Coral Gables, FL, 33134
HEALTHCARE & WELLNESS CLINICS OF AMERICA, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112997 CHAI MD EXPIRED 2019-10-17 2024-12-31 - 9600 W SAMPLE RD STE 100, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 GONZALEZ AND PARTNERS CPAS LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 3211 Ponce De Leon Blvd, Ste 200, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 23100 SW 192 AVE, SUITE 100, UNIT B, CUTLER BAY, FL 33170 -
CHANGE OF MAILING ADDRESS 2021-08-09 23100 SW 192 AVE, SUITE 100, UNIT B, CUTLER BAY, FL 33170 -
LC AMENDMENT 2019-11-22 - -
LC AMENDMENT 2019-09-30 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-29
Reg. Agent Resignation 2021-08-12
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-16
LC Amendment 2019-11-22
LC Amendment 2019-09-30
Florida Limited Liability 2019-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State