Search icon

WELLNESS THERAPEUTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WELLNESS THERAPEUTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLNESS THERAPEUTIC CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2013 (12 years ago)
Document Number: P10000053534
FEI/EIN Number 272940696

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

Address: 6401 SW 87th Ave, MIAMI, FL, 33173, US
Mail Address: 6401 SW 87th Ave, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRUTIA YESENIA President 9392 SW 77 Ave, MIAMI, FL, 33156
URRUTIA YESENIA Agent 9392 SW 77 Ave, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 9392 SW 77 Ave, Apt 3 E, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-01-18 6401 SW 87th Ave, Suite 107, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 6401 SW 87th Ave, Suite 107, MIAMI, FL 33173 -
REINSTATEMENT 2013-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State