Search icon

OXUM HEALTH AND WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: OXUM HEALTH AND WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXUM HEALTH AND WELLNESS 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: 07 Sep 2021 (4 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: L21000395536
FEI/EIN Number 87-2542320

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

Address: 12460 sw 8 st, MIAMI, FL, 33184, US
Mail Address: 2109 NE 38 RD, HOMESTEAD, FL, 33033, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497427926 2021-10-03 2024-05-31 2109 NE 38TH RD, HOMESTEAD, FL, 330335105, US 12460 SW 8TH ST STE 205, MIAMI, FL, 331841437, US

Contacts

Phone +1 786-763-9776

Authorized person

Name YORLIEN LEYVA
Role PRESIDENT
Phone 7863472700

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
LEYVA YORLIEN Manager 2109 NE 38 RD, HOMESTEAD, 33033
SANCHEZ AMAURY Manager 2109 NE 38 RD, HOMESTEAD, 33033
LEYVA YORLIEN Agent 2109 NE 38 RD, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 12460 sw 8 st, 205, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 2109 NE 38 RD, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2023-09-05 12460 sw 8 st, 205, MIAMI, FL 33184 -
LC REVOCATION OF DISSOLUTION 2023-08-11 - -
VOLUNTARY DISSOLUTION 2023-07-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-10-18
AMENDED ANNUAL REPORT 2023-09-06
LC Revocation of Dissolution 2023-08-11
VOLUNTARY DISSOLUTION 2023-07-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State