Search icon

WELLNESS & PAIN REHAB CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: WELLNESS & PAIN REHAB CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLNESS & PAIN REHAB CENTERS, 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: 10 Dec 2013 (11 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: P13000098466
FEI/EIN Number 47-2044835

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

Address: 15086 S.W. 22ND STREET, 100, MIRAMAR, FL, 33027, US
Mail Address: 15086 S.W. 22ND STREET, 100, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAROPPO CHRISTINA MDR. Chief Financial Officer 15086 S.W. 22ND STREET, MIRAMAR, FL, 33027
PACHECO LOUIS LDR Agent 15086 S.W. 22ND STREET, MIRAMAR, FL, FL, 33027
PACHECO LOUIS LDR. Chief Executive Officer 15086 S.W. 22ND STREET, MIRAMAR, FL, 33027

National Provider Identifier

NPI Number:
1154725216

Authorized Person:

Name:
LOUIS LAFIELD PACHECO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
9543675652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22
Domestic Profit 2013-12-10

Date of last update: 02 May 2025

Sources: Florida Department of State