Search icon

HEALTH & WELLNESS CENTER OF MIAMI, INC.

Company Details

Entity Name: HEALTH & WELLNESS CENTER OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: P13000026567
FEI/EIN Number 46-2359276
Address: 20555 OLD CUTLER RD, Cutler Bay, FL, 33189, US
Mail Address: 20555 OLD CUTLER RD, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639511306 2013-07-23 2013-07-23 20555 OLD CUTLER RD, CUTLER BAY, FL, 331892455, US 20555 OLD CUTLER RD, CUTLER BAY, FL, 331892455, US

Contacts

Phone +1 305-233-4325

Authorized person

Name DR. RUSSELL ROGG
Role DOCTOR
Phone 3052514325

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number AP000283
State FL
Is Primary Yes

Agent

Name Role Address
rogg russell Agent 20555 OLD CUTLER RD, Cutler Bay, FL, 33189

Director

Name Role Address
ROGG RUSSELL P Director 20555 OLD CUTLER RD, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 20555 OLD CUTLER RD, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2016-03-10 20555 OLD CUTLER RD, Cutler Bay, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 20555 OLD CUTLER RD, Cutler Bay, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2014-07-11 rogg, russell No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State