Search icon

HOMESTEAD WELLNESS CENTER, INC - Florida Company Profile

Company Details

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

HOMESTEAD 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: 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: 28 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000071992
FEI/EIN Number 47-1735931

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

Mail Address: 1336 NW 84TH AVE, DORAL, FL, 33126
Address: 15600 SW 288TH ST., #403, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA OSCAR President 1336 NW 84TH AVE, DORAL, FL, 33126
MOLINA OSCAR Agent 1336 NW 84TH AVE, DORAL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040722 ELITE SPINE OF HOMESTEAD EXPIRED 2017-04-14 2022-12-31 - 1336 NW 84TH AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 15600 SW 288TH ST., #403, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-09
Domestic Profit 2014-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State