Entity Name: | DADE WELLNESS CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DADE WELLNESS 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: |
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 Oct 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P10000085196 |
FEI/EIN Number |
273756012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12503 SW 104 Lane, Miami, FL, 33186, US |
Mail Address: | 12503 SW 104 Lane, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Exposito Amaro M | President | 12503 SW 104 Lane, Miami, FL, 33186 |
EXPOSITO AMARO | Agent | 12503 SW 104 Lane, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 12503 SW 104 Lane, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 12503 SW 104 Lane, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 12503 SW 104 Lane, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-11 | EXPOSITO, AMARO | - |
REINSTATEMENT | 2013-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-08-26 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-30 |
REINSTATEMENT | 2013-01-11 |
ANNUAL REPORT | 2011-07-02 |
Amendment | 2010-10-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State