Search icon

ALLGENIC HEALTH AND WELLNESS, INC.

Headquarter

Company Details

Entity Name: ALLGENIC HEALTH AND WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000038210
FEI/EIN Number 46-5556188
Address: 355 Alhambra Circle, SUITE 1150, Coral Gables, FL, 33134, US
Mail Address: 355 Alhambra Circle, SUITE 1150, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLGENIC HEALTH AND WELLNESS, INC., MISSISSIPPI 1079190 MISSISSIPPI
Headquarter of ALLGENIC HEALTH AND WELLNESS, INC., NEW YORK 4814287 NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659777316 2014-11-07 2014-11-07 175 SW 7TH ST, SUITE 1207, MIAMI, FL, 331302992, US 175 SW 7TH ST, SUITE 1100, MIAMI, FL, 331302992, US

Contacts

Phone +1 786-422-9950
Fax 7864229951

Authorized person

Name FRANK HERNANDEZ
Role COO
Phone 9544239234

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role Address
Almonte Christian Agent 355 Alhambra Circle, Coral Gables, FL, 33134

Chief Executive Officer

Name Role Address
BARSKY IGOR L Chief Executive Officer 355 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-11 Almonte, Christian No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 355 Alhambra Circle, SUITE 1150, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-04-10 355 Alhambra Circle, SUITE 1150, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 355 Alhambra Circle, SUITE 1150, Coral Gables, FL 33134 No data
NAME CHANGE AMENDMENT 2015-07-06 ALLGENIC HEALTH AND WELLNESS, INC. No data
AMENDMENT 2014-06-11 No data No data

Documents

Name Date
Off/Dir Resignation 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
Name Change 2015-07-06
AMENDED ANNUAL REPORT 2015-06-25
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State