Entity Name: | Alma Mia Wellness, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jan 2018 |
Business ALEI: | 1259895 |
Annual report due: | 31 Mar 2025 |
Business address: | 110 VISTA TERRACE, NEW HAVEN, CT, 06515, United States |
Mailing address: | 110 VISTA TERRACE, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | miaybreuler@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MIA Y. BREULER | Agent | 110 VISTA TERRACE, NEW HAVEN, CT, 06515, United States | 110 VISTA TERRACE, NEW HAVEN, CT, 06515, United States | +1 203-464-2846 | miaybreuler@gmail.com | 110 VISTA TERRACE, NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MIA Y. BREULER | Officer | 110 VISTA TERRACE, NEW HAVEN, CT, 06515, United States | +1 203-464-2846 | miaybreuler@gmail.com | 110 VISTA TERRACE, NEW HAVEN, CT, 06515, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ALMA MIA - LIFE COACHING LLC | Alma Mia Wellness, LLC | 2022-07-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012307589 | 2024-06-26 | - | Annual Report | Annual Report | - |
BF-0011349915 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010684020 | 2022-07-13 | 2022-07-13 | Amendment | Certificate of Amendment | - |
BF-0010337479 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
BF-0009647198 | 2021-12-12 | - | Annual Report | Annual Report | 2020 |
BF-0009845238 | 2021-12-12 | - | Annual Report | Annual Report | - |
0006409417 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006000186 | 2018-01-08 | 2018-01-08 | Business Formation | Certificate of Organization | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information