Search icon

SERAPHINE WELLNESS & BEAUTY, INC.

Company Details

Entity Name: SERAPHINE WELLNESS & BEAUTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2024 (4 months ago)
Document Number: P14000039812
FEI/EIN Number 46-5740502
Address: 1507 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301
Mail Address: 1507 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366814741 2015-10-26 2022-02-17 4418 N UNIVERSITY DR., LAUDERHILL, FL, 333512345, US 4418 N UNIVERSITY DR., LAUDERHILL, FL, 333512345, US

Contacts

Phone +1 954-937-6606

Authorized person

Name MR. JOSEPH J LEE
Role PRESIDENT
Phone 9549376606

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP3461
State FL
Is Primary Yes

Agent

Name Role Address
ALVAREZ, RAVEN Agent 1507 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301

Chief Executive Officer

Name Role Address
ALVAREZ, RAVEN Chief Executive Officer 1507 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301

Chairman

Name Role
LEE JOSEPH, INC. Chairman

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048091 SERAPHINE WELLNESS & BEAUTY ACTIVE 2024-04-09 2029-12-31 No data 4418 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
G22000034522 EVERGREEN WELLNESS CLINIC ACTIVE 2022-03-16 2027-12-31 No data 4418 N UNIVERSITY BLVD, LAUDERHILL, FL, 33351
G21000145526 NULPURUN WELLNESS ACTIVE 2021-10-29 2026-12-31 No data 4418 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-10-02 SERAPHINE WELLNESS & BEAUTY, INC. No data
AMENDMENT 2024-04-18 No data No data
AMENDMENT 2023-04-18 No data No data

Documents

Name Date
Amendment and Name Change 2024-10-02
Amendment 2024-04-18
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10

Date of last update: 21 Jan 2025

Sources: Florida Department of State