Search icon

SOL BODY WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: SOL BODY WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOL BODY 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: 21 Jun 2023 (2 years ago)
Document Number: L23000299408
FEI/EIN Number 93-2338402

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

Address: 1250 Rogers St, Clearwater, FL, 33756, US
Mail Address: 1250 Rogers St, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417785411 2024-07-23 2024-07-23 8760A SW 8TH ST STE A, MIAMI, FL, 331743201, US 8760A SW 8TH ST STE A, MIAMI, FL, 331743201, US

Contacts

Phone +1 305-462-9221

Authorized person

Name YASMIN ALI
Role OWNER
Phone 3054629221

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
VALDES PAEZ LUIS MANUEL MGR Manager 1250 ROGERS ST, CLEARWATER, FL, 33756
VALDES PAEZ LUIS MANUEL MGR Agent 1250 Rogers St, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 1250 Rogers St, Unit H & G, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2024-11-22 1250 Rogers St, Unit H & G, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2024-11-19 VALDES PAEZ, LUIS MANUEL, MGR -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 1250 Rogers St, Clearwater, FL 33756 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-03-15
Florida Limited Liability 2023-06-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State