Search icon

UNIVERSE WELLNESS CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: UNIVERSE WELLNESS CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSE WELLNESS CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: P19000076477
FEI/EIN Number 84-3353166

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

Address: 530 SE 16TH PL, CAPE CORAL, FL, 33990, US
Mail Address: 530 SE 16TH PL, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREDA ESTRELLA Chief Executive Officer 530 SE 16TH ST, cape coral, FL, 33990
MIRANDA YUDEY Chief Operating Officer 530 SE 16TH PL, CAPE CORAL, FL, 33990
Pereda Estrella Agent 530 SE 16TH PL, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-16 Pereda, Estrella -
CHANGE OF MAILING ADDRESS 2024-02-20 530 SE 16TH PL, 2, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 530 SE 16TH PL, 2, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 530 SE 16TH PL, 2, CAPE CORAL, FL 33990 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
AMENDED ANNUAL REPORT 2024-09-16
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-09-28
Domestic Profit 2019-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State