Search icon

K M G K WELLNESS CENTER CORP - Florida Company Profile

Company Details

Entity Name: K M G K WELLNESS CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K M G K WELLNESS CENTER CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000030191
FEI/EIN Number 204426655

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9600 SW 8 ST, MIAMI, FL, 33174, US
Mail Address: 9600 SW 8 ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Gustavo LMr. President 9600 SW 8 ST, MIAMI, FL, 33174
Cruz Gustavo LMr. Agent 15041 SW 23 LN, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057994 COSTA SOL MEDICAL SPA EXPIRED 2018-05-11 2023-12-31 - 9600 SW 8 STREET, SUITE 47, MIAMI, FL, 33174
G10000096671 COSTA SOL MEDICAL SPA EXPIRED 2010-10-21 2015-12-31 - 9600 SW 8 STREET, SUITE # 47, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Cruz, Gustavo L, Mr. -
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 9600 SW 8 ST, Suite # 47, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2014-09-29 9600 SW 8 ST, Suite # 47, MIAMI, FL 33174 -
AMENDMENT 2007-01-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-20
AMENDED ANNUAL REPORT 2014-09-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State