Search icon

OLYMPUS WELLNESS MEDICAL CENTER CORP - Florida Company Profile

Company Details

Entity Name: OLYMPUS WELLNESS MEDICAL CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPUS WELLNESS MEDICAL 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: 12 Aug 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: P21000072305
FEI/EIN Number 87-2189098

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

Address: 3611 SW 87TH AVE, MIAMI, FL, 33165, US
Mail Address: 3611 SW 87TH AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Gil Raul L President 7846 NE BAYSHORE CT, MIAMI, FL, 33138
Diaz Gil Raul Agent 3611 SW 87TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-10 - -
AMENDMENT 2023-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 3611 SW 87TH AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2023-07-18 3611 SW 87TH AVE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2023-07-18 Diaz Gil, Raul -
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 3611 SW 87TH AVE, MIAMI, FL 33165 -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
Amendment 2023-08-10
Amendment 2023-07-25
ANNUAL REPORT 2023-07-18
REINSTATEMENT 2022-12-21
Domestic Profit 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State