Entity Name: | CAMPILLO MEDICAL WELLNESS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMPILLO MEDICAL WELLNESS, CORP. 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: | 26 Jun 2018 (7 years ago) |
Date of dissolution: | 07 Apr 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 Apr 2022 (3 years ago) |
Document Number: | P18000056682 |
FEI/EIN Number |
83-1050334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6583 SW 39 TERR, Ste B, MIAMI, FL, 33155, US |
Mail Address: | 6583 SW 39 TERR, Ste B, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPILLO JUIG ERIC | President | 5840 SW 67TH AVE, MIAMI, FL, 33143 |
CAMPILLO JUIG ERIC | Agent | 5840 SW 67TH AVE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-04-07 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000171404. CONVERSION NUMBER 300000225853 |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-29 | 6583 SW 39 TERR, Ste B, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2021-11-29 | 6583 SW 39 TERR, Ste B, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | CAMPILLO JUIG, ERIC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 5840 SW 67TH AVE, MIAMI, FL 33143 | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000152454 | TERMINATED | 1000000948121 | MIAMI-DADE | 2023-04-05 | 2033-04-12 | $ 464.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2020-06-16 |
REINSTATEMENT | 2019-10-25 |
Domestic Profit | 2018-06-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State