Search icon

LUNA AZUL WELLNESS ALLIANCE, INC.

Company Details

Entity Name: LUNA AZUL WELLNESS ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Oct 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N20000012244
FEI/EIN Number 87-2132120
Address: 5509 Fountain Lake Circle, BRADENTON, FL, 34207, US
Mail Address: 5509 Fountain Lake Circle, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ MARTA Agent 5509 Fountain Lake Circle, BRADENTON, FL, 34207

President

Name Role Address
SANCHEZ MARTA President 5509 Fountain Lake Circle, BRADENTON, FL, 34207

Secretary

Name Role Address
MURRAY EMANUELLE Secretary 2749 River Trace Circle, BRADENTON, FL, 34208

Treasurer

Name Role Address
ANTONIO CHANELO Treasurer 5419 4th St Ct E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 5509 Fountain Lake Circle, C209, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2022-12-07 5509 Fountain Lake Circle, C209, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2022-12-07 SANCHEZ, MARTA No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 5509 Fountain Lake Circle, C209, BRADENTON, FL 34207 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT AND NAME CHANGE 2021-08-16 LUNA AZUL WELLNESS ALLIANCE, INC. No data

Documents

Name Date
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-08-16
Amendment and Name Change 2021-08-16
Domestic Non-Profit 2020-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State