Search icon

EXPRESS WELLNESS CENTER INC.

Company Details

Entity Name: EXPRESS WELLNESS CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2012 (13 years ago)
Date of dissolution: 18 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: P12000017560
FEI/EIN Number 90-0797761
Address: 8004 NW 154 Street, 605, Miami Lakes, FL, 33016, US
Mail Address: 8004 NW 154 Street, 605, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPIN BYRON I Agent 8004 NW 154 Street, Miami Lakes, FL, 33016

President

Name Role Address
BYRON BYRON I President 8004 NW 154 Street, Miami Lakes, FL, 33016

Treasurer

Name Role Address
BYRON BYRON I Treasurer 8004 NW 154 Street, Miami Lakes, FL, 33016
SANTIAGO SANTIAGO I Treasurer 12205 QUILTING LANE, BOCA RATON, FL, 33428

Vice President

Name Role Address
ESPIN ANITA J Vice President 941 LYONS ROAD # 5201, COCONUT CREEK, FL, 33063

Secretary

Name Role Address
BRITO MARY E Secretary 941 LYONS RD # 5201, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 8004 NW 154 Street, 605, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2015-02-23 8004 NW 154 Street, 605, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 8004 NW 154 Street, 605, Miami Lakes, FL 33016 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State