Search icon

TRUE WELLNESS PA

Company Details

Entity Name: TRUE WELLNESS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2008 (17 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: P08000003945
FEI/EIN Number 261775079
Mail Address: 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Address: 3440 HOLLYWOOD BLVD, HOLLYWWOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205160504 2009-09-21 2009-09-21 317 SW 96TH CT, MIAMI, FL, 331742056, US 275 NE 18TH ST, #112, MIAMI, FL, 331321117, US

Contacts

Phone +1 213-321-5639

Authorized person

Name DR. NORLAN ALFONSO TORRES
Role PRESIDENT
Phone 2133215639

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9505
State FL
Is Primary Yes

Agent

Name Role Address
C/O MDC MANAGEMENT, LLC Agent 3440 HOLLYWOOD BLVD, HOLLYWWOD, FL, 33021

President

Name Role Address
TORRES NORLAN President 3440 HOLLYWOOD BLVD, HOLLYWWOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148680 TRUE WELLNESS AND REHAB OF MIAMI EXPIRED 2009-08-24 2014-12-31 No data 275 NE 18TH ST. #112, MIAMI, FL, 33132
G09000139801 TRUE WELLNESS & REHAB OF HIALEAH EXPIRED 2009-07-28 2014-12-31 No data 375 WEST 19 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWWOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2018-04-27 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWWOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 C/O MDC MANAGEMENT, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWWOD, FL 33021 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
AMENDED ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State