Entity Name: | MED WELLNESS SPA GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000037238 |
FEI/EIN Number | 451996657 |
Address: | 900 N.E. 12 Ave, Hallandale Beach, FL, 33009, US |
Mail Address: | 900 NE 12 Ave, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABATELA MIGUEL A | Agent | 900 NE 12TH AVE, HALLANDALE, FL, 33009 |
Name | Role | Address |
---|---|---|
SABATELA MIGUEL A | President | 900 N.E. 12 Ave, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000040080 | NAVA MED WELLNESS & SPA | EXPIRED | 2011-04-25 | 2016-12-31 | No data | 3450 W 84 ST SUITE 101, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 900 N.E. 12 Ave, 403, Hallandale Beach, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 900 N.E. 12 Ave, 403, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-02 | SABATELA, MIGUEL A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-02 | 900 NE 12TH AVE, 403, HALLANDALE, FL 33009 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000359754 | ACTIVE | 1000000747442 | DADE | 2017-06-19 | 2037-06-21 | $ 3,542.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-02 |
Domestic Profit | 2011-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State