Search icon

HEALING GREENE FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: HEALING GREENE FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALING GREENE FLORIDA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L07000062407
FEI/EIN Number 260397168

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

Address: 7535 West 4th Avenue, hialeah, FL, 33014, US
Mail Address: 1200 South Pine Island Road, Ste. 250, plantation, FL, 33324, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
ISBELL WOLMAN ALEXA Manager 122 ORQUIDEA AVENUE, CORAL GABLES, FL, 33143
WOLMAN ADAM Authorized Member 122 ORQUIDEA AVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 7535 West 4th Avenue, Hialeah, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2023-01-24 HEALING GREENE FLORIDA LLC -
REGISTERED AGENT NAME CHANGED 2023-01-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1200 SOUTH PINE ISLAND ROAD, 200, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 7535 West 4th Avenue, hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-11-07 7535 West 4th Avenue, hialeah, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
LC Amendment and Name Change 2023-01-24
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State