Search icon

CONSCIOUS FEMININE MEDICINE INC.

Company Details

Entity Name: CONSCIOUS FEMININE MEDICINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: N18000004149
FEI/EIN Number 84-3172207
Address: 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029, US
Mail Address: 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURCIANO-LUNA LEONOR DR. Agent 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029

Director

Name Role Address
MURCIANO-LUNA LEONOR Director 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029
LUNA KAELYN Director 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029
LUNA ERIN Director 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029
LUNA MIA Director 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029

Chief Executive Officer

Name Role Address
MURCIANO-LUNA LEONOR Chief Executive Officer 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
LUNA KAELYN Vice President 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
LUNA ERIN Secretary 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
LUNA MIA Treasurer 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050808 WOMEN OF WISDOM EVOLUTION EXPIRED 2018-04-23 2023-12-31 No data 1040 N.W. 185 AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 MURCIANO-LUNA, LEONOR, DR. No data
AMENDMENT 2022-12-05 No data No data
AMENDMENT AND NAME CHANGE 2019-12-06 CONSCIOUS FEMININE MEDICINE INC. No data
NAME CHANGE AMENDMENT 2018-05-14 WISDOM GENERATION CORP. No data
AMENDMENT 2018-04-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
Amendment 2022-12-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-16
Amendment and Name Change 2019-12-06
ANNUAL REPORT 2019-09-25
Name Change 2018-05-14
Amendment 2018-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State