Search icon

RENACER COMMUNITY WELLNESS CENTER, CORP

Company Details

Entity Name: RENACER COMMUNITY WELLNESS CENTER, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P21000005979
FEI/EIN Number 86-1796158
Address: 15827 nw 91 st ct, Miami Lakes, FL 33018
Mail Address: 15827 nw 91 st ct, Miami Lakes, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003408188 2021-02-09 2024-01-26 5911 NW 173RD DR UNIT 28, HIALEAH, FL, 330155123, US 5911 NW 173RD DR UNIT 28, HIALEAH, FL, 330155123, US

Contacts

Phone +1 954-736-9161
Phone +1 786-564-5282

Authorized person

Name MARIA DEL C ROJAS
Role PRESIDENT
Phone 7865645282

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
ROJAS, MARIA D CARMEN Agent 15827 nw 91 st ct, Miami Lakes, FL 33018

President

Name Role Address
Rojas, Maria c President 15827 nw 91 st ct, Miami Lakes, FL 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 15827 nw 91 st ct, Miami Lakes, FL 33018 No data
CHANGE OF MAILING ADDRESS 2022-04-29 15827 nw 91 st ct, Miami Lakes, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 15827 nw 91 st ct, Miami Lakes, FL 33018 No data
AMENDMENT 2021-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-10 ROJAS, MARIA D CARMEN No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
Amendment 2021-02-10
Domestic Profit 2021-01-12

Date of last update: 14 Feb 2025

Sources: Florida Department of State