Search icon

PERFECT WELLNESS CENTER INC

Company Details

Entity Name: PERFECT WELLNESS CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: P19000090218
FEI/EIN Number 84-3772626
Address: 19100 SW 106 AVE., UNIT 12, MIAMI, FL, 33157, US
Mail Address: 19100 SW 106 AVE., UNIT 12, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720705676 2022-10-21 2022-10-21 19100 SW 106TH AVE UNIT 12, CUTLER BAY, FL, 331577643, US 19100 SW 106TH AVE UNIT 12, CUTLER BAY, FL, 331577643, US

Contacts

Phone +1 786-360-2852

Authorized person

Name ALBERTO MARTINEZ MEDINA
Role PRESIDENT
Phone 3053950281

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Agent

Name Role Address
MARTINEZ MEDINA ALBERTO Agent 19100 SW 106 AVE., UNIT 12, MIAMI, FL, 33157

President

Name Role Address
MARTINEZ MEDINA ALBERTO President 19100 SW 106 AVE., UNIT 12, MIAMI, FL, 33157

Treasurer

Name Role Address
MARTINEZ MEDINA ALBERTO Treasurer 19100 SW 106 AVE., UNIT 12, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 19100 SW 106 AVE., UNIT 12, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-06-21 19100 SW 106 AVE., UNIT 12, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 19100 SW 106 AVE., UNIT 12, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
Amendment 2021-06-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State