Entity Name: | WELLMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WELLMENT 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: | 02 Dec 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P15000097141 |
FEI/EIN Number |
32-0491137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2642 COLLINS AVE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 2642 COLLINS AVE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIGITAL DYNAMICS, INC. | President | - |
INNOCENZI BOTTI GIANLUCA | President | 2642 COLLINS AVE, MIAMI BEACH, FL, 33140 |
CONSULTING SOLUTIONS, INC. | Agent | - |
CAIRON SRL | Director | 2 CAP 20135, MILANO, 252927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 2642 COLLINS AVE, Ste. 203, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 2642 COLLINS AVE, Ste. 203, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 300 SE 2nd ST, Ste. 600, Fort Lauderdale, FL 33301 | - |
AMENDMENT | 2018-09-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-09-22 |
Amendment | 2018-09-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
Domestic Profit | 2015-12-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State