Search icon

BODY & MIND WELLNESS CENTER, INC - Florida Company Profile

Company Details

Entity Name: BODY & MIND WELLNESS CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY & MIND WELLNESS CENTER, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000021547
FEI/EIN Number 462622845

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3600 Mystic Point Drive, Aventura, FL, 33180, US
Mail Address: 3600 Mystic Point Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCHENSON DAVID President 3600 Mystic Point Drive, Aventura, FL, 33180
HIRSCHENSON DAVID Agent 3600 MYSTIC POINT DR, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3600 MYSTIC POINT DR, Apt. 314, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3600 Mystic Point Drive, Apt. 314, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-04-28 3600 Mystic Point Drive, Apt. 314, Aventura, FL 33180 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-03 HIRSCHENSON, DAVID -
AMENDMENT 2013-04-03 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-09-30
Amendment 2013-04-03
Domestic Profit 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State