Search icon

CHABAN WELLNESS, LLC

Headquarter

Company Details

Entity Name: CHABAN WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2018 (6 years ago)
Document Number: M18000011478
FEI/EIN Number 46-0776082
Address: 2915 NW 34th St, MIAMI, FL, 33142, US
Mail Address: 2915 NW 34th St, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of CHABAN WELLNESS, LLC, MISSISSIPPI 1112393 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHABAN WELLNESS, LLC 401(K) PLAN 2023 460776082 2024-07-18 CHABAN WELLNESS, LLC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-07-15
Business code 446190
Sponsor’s telephone number 7867474070
Plan sponsor’s address 2901 NW 34TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing MARTA LEDEZMA
Valid signature Filed with authorized/valid electronic signature
CHABAN WELLNESS, LLC 401(K) PLAN 2022 460776082 2023-03-13 CHABAN WELLNESS, LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-07-15
Business code 446190
Sponsor’s telephone number 7867474070
Plan sponsor’s address 2901 NW 34TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2023-03-13
Name of individual signing MARTA LEDEZMA
Valid signature Filed with authorized/valid electronic signature
CHABAN WELLNESS, LLC 401(K) PLAN 2021 460776082 2022-09-30 CHABAN WELLNESS, LLC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-07-15
Business code 446190
Sponsor’s telephone number 7867474070
Plan sponsor’s address 2901 NW 34TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing MARTA LEDEZMA
Valid signature Filed with authorized/valid electronic signature
CHABAN WELLNESS, LLC 401(K) PLAN 2020 460776082 2021-10-12 CHABAN WELLNESS, LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 446190
Sponsor’s telephone number 7867474070
Plan sponsor’s address 2901 NW 34TH STREET, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JEREMY ARMBRISTER
Valid signature Filed with authorized/valid electronic signature
CHABAN WELLNESS, LLC 401(K) PROFIT SHARING PLAN 2017 460776082 2018-10-09 CHABAN WELLNESS, LLC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454110
Sponsor’s telephone number 7867474059
Plan sponsor’s address 657 SOUTH DRIVE, ST 403, MIAMI SPRINGS, FL, 33166

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing LYDIA ENRIQUEZ
Valid signature Filed with authorized/valid electronic signature
CHABAN WELLNESS LLC 401 K PROFIT SHARING PLAN TRUST 2016 460776082 2017-05-17 CHABAN WELLNESS LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7867474070
Plan sponsor’s address 657 SOUTH DRIVE STE 403, MIAMI SPRINGS, FL, 33166

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing LYDIA ENRIQUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHABAN ALEJANDRO Agent 2915 NW 34th St, MIAMI, FL, 33142

Chief Executive Officer

Name Role Address
CHABAN ALEJANDRO Chief Executive Officer 2915 NW 34th St, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051012 YES YOU CAN! ACTIVE 2016-05-21 2026-12-31 No data 2901 NW 34TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 2915 NW 34th St, Bay 1, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2020-06-24 2915 NW 34th St, Bay 1, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 2915 NW 34th St, Bay 1, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-03-06
Foreign Limited 2018-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State