Entity Name: | HISTORIC WELLNESS GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Sep 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N19000009151 |
FEI/EIN Number |
85-2848672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11027 nw 27 ave, MIAMI, FL, 33167, UN |
Mail Address: | 1913 NW 5TH PL, MIAMI, fl, 33136, UN |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYNES ARTHURLEE | President | 1913 NW 5TH PL, MIAMI, FL, 33136 |
HAYNES ARTHURLEE | Director | 1913 NW 5TH PL, MIAMI, FL, 33136 |
Johnson Andrew | Secretary | 1913 NW 5TH PL, MIAMI, FL, 33136 |
CHARLES MAXINE | Director | 1913 NW 5TH PL, MIAMI, FL, 33136 |
BROWN KAZUMI | Treasurer | 1913 NW 5TH PL, MIAMI, FL, 33136 |
WILLAIMS ELAINE | Director | 1913 NW 5TH PL, MIAMI, FL, 33136 |
Haynes Arthurlee | Agent | 1913 NW 5th place, Miami, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-02 | 11027 nw 27 ave, MIAMI, FL 33167 UN | - |
CHANGE OF MAILING ADDRESS | 2022-05-23 | 11027 nw 27 ave, MIAMI, FL 33167 UN | - |
REGISTERED AGENT NAME CHANGED | 2020-09-24 | Haynes , Arthurlee | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-24 | 1913 NW 5th place, Miami, FL 33136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-24 |
Domestic Non-Profit | 2019-09-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State