Search icon

LIFE HEALTH WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: LIFE HEALTH WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE HEALTH 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: 13 Jan 2020 (5 years ago)
Document Number: L20000008585
FEI/EIN Number 84-4315271

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

Address: 2097 W 76 STREET, HIALEAH, FL, 33016, US
Mail Address: 8933 SW 123 CT, Unit 401, MIAMI, FL, 33186, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407481781 2020-03-07 2020-03-07 2736 SW 137TH AVE, MIAMI, FL, 331756638, US 2736 SW 137TH AVE, MIAMI, FL, 331756638, US

Contacts

Phone +1 305-879-3339

Authorized person

Name PABLO MORALES CALAFE
Role PRESIDENT
Phone 3058793339

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Martinez Rodriguez Javier Manager 2097 W 76 STREET, HIALEAH, FL, 33016
Martinez Rodriguez Javier Agent 2097 W 76 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-13 2097 W 76 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-11-13 2097 W 76 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-13 2097 W 76 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2022-10-12 Martinez Rodriguez, Javier -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-08-28
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-02-17
Florida Limited Liability 2020-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State