Search icon

DADE WELLNESS CENTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Exposito Amaro M President 12503 SW 104 Lane, Miami, FL, 33186
EXPOSITO AMARO Agent 12503 SW 104 Lane, Miami, FL, 33186

Events

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 - -

Documents

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