Search icon

ADVANCED WELLNESS CONSULTANTS, LLC

Company Details

Entity Name: ADVANCED WELLNESS CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L20000371207
FEI/EIN Number 854279150
Address: 2822 N UNIVERSITY DR, SUNRISE, FL, 33322, US
Mail Address: 2822 N UNIVERSITY DR, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114515186 2021-01-06 2022-06-11 2822 N UNIVERSITY DR, SUNRISE, FL, 333222450, US 5291 SW 14TH ST, PLANTATION, FL, 333175450, US

Contacts

Phone +1 754-223-2321
Fax 9542524026
Phone +1 786-447-1570

Authorized person

Name PEDRO E ROSAS SANTIAGO
Role PRESIDENT
Phone 7864471570

Taxonomy

Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary Yes

Agent

Name Role
MONTERO CPA TAX & ACCOUNTING SERVICES, LLC Agent

Auth

Name Role Address
ROSAS SANTIAGO PEDRO E Auth 2822 N UNIVERSITY DR, SUNRISE, FL, 33322
Cedeno Torres Jose A Auth 2822 N UNIVERSITY DR, SUNRISE, FL, 33322
Cedeno Karina Auth 2822 N UNIVERSITY DR, SUNRISE, FL, 33322
Santana Aliennys Auth 2822 N UNIVERSITY DR, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145276 TU CLINICA HISPANA ACTIVE 2022-11-28 2027-12-31 No data 2822 N UNIVERSITY DR, SUNRISE, FL, 33322
G22000071002 ADVANCED WELLNESS CENTER ACTIVE 2022-06-10 2027-12-31 No data 2822 N UNIVERSITY DR, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-07 2574 N UNIVERSITY DR, SUITE 206, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2023-03-08 Montero CPA Tax & Accounting Services LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-04 2822 N UNIVERSITY DR, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2022-12-04 2822 N UNIVERSITY DR, SUNRISE, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-12-05
AMENDED ANNUAL REPORT 2022-12-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-02
Florida Limited Liability 2020-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State