Search icon

THE WELLNESS CENTER OF LONDON SQUARE INC

Company Details

Entity Name: THE WELLNESS CENTER OF LONDON SQUARE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 2011 (14 years ago)
Document Number: P11000019308
FEI/EIN Number 90-0666960
Address: 13550 SW 120 ST. SUITE 518, MIAMI, FL 33186
Mail Address: 13550 SW 120 ST. SUITE 518, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851686943 2011-06-16 2011-12-12 13550 SW 120TH ST STE 518, MIAMI, FL, 331867507, US 13550 SW 120TH ST STE 518, MIAMI, FL, 331867507, US

Contacts

Phone +1 305-385-3939
Fax 3053853466

Authorized person

Name MS. ANGIE SANCHEZ
Role DIRECTOR / CEO
Phone 3053853939

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 208D00000X - General Practice Physician
Is Primary No

Agent

Name Role Address
Sanchez, Angie Agent 13550 SW 120 ST. SUITE 518, MIAMI, FL 33186

President

Name Role Address
SANCHEZ, ANGIE President 13550 SW 120 ST SUITE 518, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-21 Sanchez, Angie No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 13550 SW 120 ST. SUITE 518, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-19 13550 SW 120 ST. SUITE 518, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-12-19 13550 SW 120 ST. SUITE 518, MIAMI, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
The Wellness Center of London Square, Inc., Appellant(s), v. DHL Express (USA), Inc., Appellee(s). 3D2024-0065 2024-01-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10568 CC

Parties

Name THE WELLNESS CENTER OF LONDON SQUARE INC
Role Appellant
Status Active
Representations Jerome Ramsaran
Name DHL EXPRESS (USA), INC.
Role Appellee
Status Active
Representations Ana Elena Tovar Pigna, Christopher Edson Knight
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded with directions to strike the award of costs.
View View File
Docket Date 2024-04-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DHL Express (USA), Inc.
View View File
Docket Date 2024-04-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DHL Express (USA), Inc.
View View File
Docket Date 2024-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DHL Express (USA), Inc.
View View File
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of The Wellness Center of London Square, Inc.
View View File
Docket Date 2024-01-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of The Wellness Center of London Square, Inc.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Date of last update: 24 Jan 2025

Sources: Florida Department of State