Search icon

M.I.A WELLNESS CENTER CORP. - Florida Company Profile

Company Details

Entity Name: M.I.A WELLNESS CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.I.A 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: 18 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000069541
FEI/EIN Number 270759508

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

Address: 14839 SW 9 LN, MIAMI, FL, 33194
Mail Address: 14839 SW 9 LN, MIAMI, FL, 33194
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639404932 2009-10-05 2009-10-05 8660 W FLAGLER ST, SUITE 203, MIAMI, FL, 331442031, US 8660 W FLAGLER ST, SUITE 203, MIAMI, FL, 331442031, US

Contacts

Phone +1 305-219-5955

Authorized person

Name NATALIA MASUEROS
Role PRESIDENT
Phone 3052195955

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
RECIO MAYDEL President 14839 SW 9 LN, MIAMI, FL, 33194
RECIO MAYDEL Agent 14839 SW 9 LN, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 14839 SW 9 LN, MIAMI, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 14839 SW 9 LN, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2015-01-09 14839 SW 9 LN, MIAMI, FL 33194 -
REGISTERED AGENT NAME CHANGED 2015-01-09 RECIO, MAYDEL -
AMENDMENT 2011-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000144344 TERMINATED 1000000572918 MIAMI-DADE 2014-01-17 2024-01-29 $ 372.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-26
Amendment 2015-01-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-31
Amendment 2011-06-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-25
Domestic Profit 2009-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State