Search icon

BE WELL MEDICAL SERVICES, INC.

Company Details

Entity Name: BE WELL MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2002 (22 years ago)
Date of dissolution: 04 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2008 (17 years ago)
Document Number: P02000118979
FEI/EIN Number 300125710
Address: 1378 CORAL WAY, 2ND FLOOR, MIAMI, FL, 33145
Mail Address: 1378 CORAL WAY, 2ND FLOOR, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ DAMIAN Agent 1378 CORAL WAY, 2ND FL, MIAMI, FL, 33145

President

Name Role Address
GONZALEZ DAMIAN President 1378 CORAL WAY, MIAMI, FL, 33145

Vice President

Name Role Address
RUIZ FELIPE Vice President 1378 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-04 No data No data
REGISTERED AGENT NAME CHANGED 2004-11-30 GONZALEZ, DAMIAN No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-30 1378 CORAL WAY, 2ND FL, MIAMI, FL 33145 No data
AMENDMENT 2004-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-10 1378 CORAL WAY, 2ND FLOOR, MIAMI, FL 33145 No data
AMENDMENT 2003-10-10 No data No data
CHANGE OF MAILING ADDRESS 2003-10-10 1378 CORAL WAY, 2ND FLOOR, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001128973 ACTIVE 1000000115737 26803 3968 2009-03-26 2029-04-08 $ 4,410.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-03-04
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-04
Amendment 2004-11-30
ANNUAL REPORT 2004-02-06
Amendment 2003-10-10
ANNUAL REPORT 2003-03-12
Domestic Profit 2002-11-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State