Entity Name: | ANGELICAL WELLNESS CENTER, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Apr 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000043816 |
Address: | 19622 S.W. 103RD COURT, CUTLERY BAY, FL, 33157 |
Mail Address: | 19622 S.W. 103RD COURT, CUTLERY BAY, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS JIOVANNINA | Agent | 19622 SW 103RD COURT, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
RAMOS JIOVANNINA | President | 19622 SW 103RD COURT, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT AND NAME CHANGE | 2007-09-13 | ANGELICAL WELLNESS CENTER, CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-13 | 19622 S.W. 103RD COURT, CUTLERY BAY, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2007-09-13 | 19622 S.W. 103RD COURT, CUTLERY BAY, FL 33157 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2007-09-13 |
Domestic Profit | 2007-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State