Search icon

MEDICAL WELLNESS SERVICES, INC

Company Details

Entity Name: MEDICAL WELLNESS SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2009 (16 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: P09000053810
FEI/EIN Number 270312791
Address: 615 nw 133 ct, MIAMI, FL, 33182, US
Mail Address: 615 nw 133 ct, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013245265 2009-11-30 2009-11-30 3850 SW 87TH AVE, SUITE 207, MIAMI, FL, 331655400, US 3850 SW 87TH AVE, SUITE 207, MIAMI, FL, 331655400, US

Contacts

Phone +1 305-226-7222
Fax 3052267224

Authorized person

Name NOEL SANTOS
Role PRESIDENT
Phone 3052267222

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number HCC8606
State FL
Is Primary Yes

Agent

Name Role
MEDICAL WELLNESS SERVICES, INC Agent

President

Name Role Address
SANTOS NOEL President 121 SW 72 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 615 nw 133 ct, MIAMI, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 615 nw 133 ct, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2022-09-13 615 nw 133 ct, MIAMI, FL 33182 No data
REGISTERED AGENT NAME CHANGED 2022-09-13 medical wellness services inc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
WINDHAVEN INSURANCE COMPANY, VS MEDICAL WELLNESS SERVICES, INC., A/A/O BEATRIZ VILLAVICENCIO, 3D2021-0559 2021-02-18 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-329 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5074 SP

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations CARYN L. BELLUS, Angela C. Flowers, Barbara E. Fox
Name MEDICAL WELLNESS SERVICES, INC
Role Appellee
Status Active
Representations Kenneth B. Schurr, Douglas H. Stein
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Florida Insurance Guaranty Association’s Status Report filed on July 26, 2021, and the Response thereto, are noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed as moot. Respondent’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO STATUSREPORT OF FLORIDA INSURANCE GUARANTYASSOCIATION FILED JULY 26, 2021
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-07-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT IN RESPONSE TO COURT ORDERDATED JUNE 11, 2021 AND SUGGESTION OF MOOTNESS
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-06-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed by the Florida Insurance GuarantyAssociation ("FIGA") is noted. The appellate proceedings shall betemporarily stayed pending further order of the Court, and for the purposes stated in the June 8, 2021, Status Report filed by FIGA. FIGA shall file a further status report no later than forty-five (45) days from the date of this Order.
Docket Date 2021-06-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT IN RESPONSE TO COURT ORDERDATED MAY 25, 2021 AND MOTION TO STAY APPEAL
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Response and Reply to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay are noted. The Response to the Motion to Substitute the Florida Insurance Guaranty Association as Petitioner is noted. The Motion to Enforce Stay is granted, and the appellate proceedings are hereby temporarily stayed pending further order of the Court. Petitioner shall file a status report no later than thirty (30) days from the date of this Order, or five (5) days from the lower tribunal’s entry of an order on the pending motion to substitute party defendant, whichever is earlier.
Docket Date 2021-05-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S RESPONSE TO RENEWED NOTICEFOR MANDATORY STAY OF PROCEEDINGS AND/OR MOTION TOENFORCE STAY AND SEPARATE MOTION TO STAY APPEAL
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-05-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent's Response to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay is noted. Petitioner may file a reply within five (5) days from the date of this Order to Respondent's Response. Petitioner shall file a response within five (5) days from the date of this Order to Respondent's Motion to Substitute the Florida Insurance Guaranty Association as Petitioner.
Docket Date 2021-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO RENEWED NOTICE FOR MANDATORY STAY OF PROCEEDINGS AND/OR MOTION TO ENFORCE STAY
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO SUBSTITUTE THE FLORIDAINSURANCE GUARANTY ASSOCIATION AS PETITIONER
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-05-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response within ten (10) days of the date of this Order to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay.
Docket Date 2021-04-29
Type Notice
Subtype Notice
Description Notice ~ RENEWED NOTICE FOR MANDATORY STAY OFPROCEEDINGS AND/OR MOTION TO ENFORCE STAY
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONFOR WRIT OF COMMON LAW CERTIORARI(With Separate Appendix)
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-03-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Common Law Certiorari. Petitioner may reply within twenty (20) days of service of the response.
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-02-18
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ 16-5074 SP
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State