Entity Name: | STRIVEMD WELLNESS & KETAMINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 May 2021 (4 years ago) |
Date of dissolution: | 23 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2024 (10 months ago) |
Document Number: | P21000045773 |
FEI/EIN Number | 87-2012673 |
Address: | 960 W 41st Street, Suite 106, Miami Beach, FL 33140 |
Mail Address: | 960 W 41st Street, Suite 106, Miami Beach, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELLER, CHERYL | Agent | 888 BISCAYNE BLVD, APT 4303, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
ZELLER, CHERYL | President | 888 BISCAYNE BLVD, APT 4303, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
ZELLER, CHERYL | Director | 888 BISCAYNE BLVD, APT 4303, MIAMI, FL 33132 |
ALI, SYED | Director | 8707 SKOKIE BLVD #307, SKOKIE, IL 60077 |
Name | Role | Address |
---|---|---|
BHALLA, TARUN | Vice President | 4149 REYNOLDSBURG NEW ALBANY RD, NEW ALBANY, OH 43054 |
Name | Role | Address |
---|---|---|
ALI, SYED | Secretary | 8707 SKOKIE BLVD #307, SKOKIE, IL 60077 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 960 W 41st Street, Suite 106, Miami Beach, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 960 W 41st Street, Suite 106, Miami Beach, FL 33140 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
Domestic Profit | 2021-05-13 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State