Entity Name: | MENDIZ WELLNESS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000103504 |
FEI/EIN Number | 453980612 |
Address: | 247 NE 166 ST, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 247 NE 166 ST, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
rios Andrew Ppreside | Agent | 247 ne 166 st, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
Rios Andrew P | President | 247 ne 166 st, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
Rios Alexander | Vice President | 247 ne 166 st, miami, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | rios , Andrew P, president | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 247 ne 166 st, NORTH MIAMI BEACH, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 247 NE 166 ST, NORTH MIAMI BEACH, FL 33162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-24 |
Domestic Profit | 2011-12-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State