Entity Name: | WESTON MEDICAL HEALTH & WELLNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Apr 2015 (10 years ago) |
Document Number: | P15000021360 |
FEI/EIN Number | 473331963 |
Address: | 1605 TOWN CENTER BLVD., SUITE D, WESTON, FL, 33326, US |
Mail Address: | 1605 TOWN CENTER BLVD., SUITE D, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1467808022 | 2016-05-12 | 2016-05-12 | 1605 TOWN CENTER CIR, SUITE D, WESTON, FL, 333263637, US | 1605 TOWN CENTER CIR, SUITE D, WESTON, FL, 333263637, US | |||||||||||||||||
|
Phone | +1 954-389-1800 |
Fax | 9543897600 |
Authorized person
Name | DR. GASTON RAFAEL MORAN CELAYES |
Role | PRESIDENT |
Phone | 9543891800 |
Taxonomy
Taxonomy Code | 261QM2500X - Medical Specialty Clinic/Center |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Bretal Andrea | Agent | 1605 TOWN CENTER BLVD., SUITE D, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
BRETAL ANDREA | President | 1605 TOWN CENTER BLVD., SUITE D, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-23 | 1605 TOWN CENTER BLVD., SUITE D, WESTON, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | Bretal, Andrea | No data |
AMENDMENT | 2015-04-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 1605 TOWN CENTER BLVD., SUITE D, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1605 TOWN CENTER BLVD., SUITE D, WESTON, FL 33326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State