Entity Name: | UNIVERSAL WELLNESS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL WELLNESS CENTER, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Sep 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P94000064688 |
FEI/EIN Number |
650516299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12821 SW 146 TER, MIAMI, FL, 33186, US |
Mail Address: | 12821 SW 146 TER., MIAMI, FL, 33173, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MARVIN D | Director | 12821 SW 146 TER, MIAMI, FL, 33186 |
MILLER MARVIN D | Agent | 12821 SW 146 TER., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-10 | 12821 SW 146 TER, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-10 | 12821 SW 146 TER., MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-04-10 | 12821 SW 146 TER, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1995-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-10-02 | MILLER, MARVIN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-06-30 |
REINSTATEMENT | 2005-11-15 |
ANNUAL REPORT | 2004-07-13 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State