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 |
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 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Sanchez, Angie | Agent | 13550 SW 120 ST. SUITE 518, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
SANCHEZ, ANGIE | President | 13550 SW 120 ST SUITE 518, MIAMI, FL 33186 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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