Entity Name: | PREFERRED HEALTH & WELLNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREFERRED HEALTH & WELLNESS, INC. 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: | 04 Mar 2010 (15 years ago) |
Date of dissolution: | 13 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2020 (5 years ago) |
Document Number: | P10000019847 |
FEI/EIN Number |
272054691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421 SW 107 Avenue, Miami, FL, 33174, US |
Mail Address: | 1421 SW 107 Avenue, Miami, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSZKOWSKI RAYMOND M | President | 1421 SW 107 Avenue, Miami, FL, 33174 |
RUSZKOWSKI RAYMOND M | Director | 1421 SW 107 Avenue, Miami, FL, 33174 |
RUSZKOWSKI RAYMOND M | Agent | 1421 SW 107 Avenue, Miami, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-13 | - | - |
REINSTATEMENT | 2019-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | RUSZKOWSKI, RAYMOND M | - |
REINSTATEMENT | 2018-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 1421 SW 107 Avenue, 102, Miami, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 1421 SW 107 Avenue, 102, Miami, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 1421 SW 107 Avenue, 102, Miami, FL 33174 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREFERRED HEALTH & WELLNESS, INC., etc., VS UNITED AUTOMOBILE INSURANCE COMPANY, | 3D2019-1464 | 2019-07-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PREFERRED HEALTH & WELLNESS, INC. |
Role | Appellant |
Status | Active |
Representations | Chad A. Barr, Kenneth J. Dorchak |
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Michael J. Neimand |
Name | Hon. Andrea R. Wolfson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Alberto Milian |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-11 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Citation |
Docket Date | 2019-09-11 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of respondent’s motion for attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court, contingent upon the enforceability of the proposal for settlement. Petitioner’s motion for appellate attorney’s fees is hereby denied. |
Docket Date | 2019-08-16 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI,alternatively, PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | PREFERRED HEALTH & WELLNESS, INC. |
Docket Date | 2019-08-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s amended motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 16, 2019. |
Docket Date | 2019-08-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ PETITIONER'S MOTION FOR EXTENSION OF TIMETO FILE REPLY TO RESPONDENT'S RESPONSE TO PETITION FORWRIT OF CERTIORARI |
On Behalf Of | PREFERRED HEALTH & WELLNESS, INC. |
Docket Date | 2019-08-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2019-08-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2019-07-30 |
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 twenty (20) days of the date of this order to the petition for writ of certiorari, or in the alternative, for a writ of mandamus. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2019-07-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PREFERRED HEALTH & WELLNESS, INC. |
Docket Date | 2019-07-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PREFERRED HEALTH & WELLNESS, INC. |
Docket Date | 2019-07-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI, ALTERNATIVELY, PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | PREFERRED HEALTH & WELLNESS, INC. |
Docket Date | 2019-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-13 |
REINSTATEMENT | 2019-12-04 |
REINSTATEMENT | 2018-04-18 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-05-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State