Search icon

DINA'S WELLNESS CENTER INC. - Florida Company Profile

Company Details

Entity Name: DINA'S WELLNESS CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINA'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2013 (12 years ago)
Document Number: P13000036243
FEI/EIN Number 46-2593291

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

Address: 87 NE 44 ST, SUITE 1, OAKLAND PARK, FL, 33334, US
Mail Address: 87 NE 44 ST, SUITE 1, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORTO DINA L President 87 NE 44 ST, OAKLAND PARK, FL, 33334
BENITEZ LUIS A Vice President 87 NE 44 ST, OAKLAND PARK, FL, 33334
OSORTO JOSUE I Director 87 NE 44 ST, OAKLAND PARK, FL, 33334
OSORTO DINA L Agent 87 NE 44 ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 87 NE 44 ST, SUITE 1, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-04-16 87 NE 44 ST, SUITE 1, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 87 NE 44 ST, SUITE 1, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State