Search icon

OAKS WELLNESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OAKS WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKS 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: 12 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (7 months ago)
Document Number: P14000051467
FEI/EIN Number 47-1106750

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

Address: 8957 NW 165 st, Miami Lakes, FL, 33018, US
Mail Address: 8957 NW 165 st, Miami Lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO DIANA President 8957 NW 165 st, Miami Lakes, FL, 33018
HURTADO DIANA Agent 8957 NW 165 st, Miami Lakes, FL, 33018

National Provider Identifier

NPI Number:
1437557923

Authorized Person:

Name:
DR. ANTHONY D JONES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 8957 NW 165 st, Miami Lakes, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 8957 NW 165 st, Miami Lakes, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-10-11 8957 NW 165 st, Miami Lakes, FL 33018 -
REINSTATEMENT 2024-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 HURTADO, DIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2017-05-08 - -

Documents

Name Date
REINSTATEMENT 2024-10-11
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
Amendment 2017-05-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State