Search icon

WELLNESS CHOICE FOODS CORP

Company Details

Entity Name: WELLNESS CHOICE FOODS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000036465
FEI/EIN Number 47-3818126
Address: 1835 NW 112th AVE, MIAMI, FL, 33172, US
Mail Address: 4370 NW 107TH AVE.,, DORAL, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PREMIUM TAX SERVICES CORP. Agent

President

Name Role Address
PIETROSANTI JORGE President 4370 NW 107TH AVE.,, DORAL, FL, 33178

Director

Name Role Address
PIETROSANTI JORGE Director 4370 NW 107TH AVE.,, DORAL, FL, 33178
RODRIGUEZ MAGALLY Director 4370 NW 107TH AVE.,, DORAL, FL, 33178
PIETROSANTI INAVEL Director 4370 NW 107TH AVE.,, DORAL, FL, 33178
PIETROSANTI MARIA Director 4370 NW 107TH AVE.,, DORAL, FL, 33178

Vice President

Name Role Address
PIETROSANTI MARIO Vice President 4370 NW 107TH AVE.,, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1835 NW 112th AVE, 180, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1835 NW 112th AVE, 180, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 PREMIUM TAX SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6303 Blue Lagoon Dr, 320, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State