Search icon

TOTAL BLISS HEALING SPA LLC

Company Details

Entity Name: TOTAL BLISS HEALING SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000101230
FEI/EIN Number 81-1922967
Address: 11117 w okeechobee rd, Hialeah, FL, 33018, US
Mail Address: 11117 w okeechobee rd, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Monzon Sandra Agent 11117 w okeechobee rd, Hialeah, FL, 33018

Vice President

Name Role Address
GIL HEIDI Vice President 11117 w okeechobee rd, Hialeah, FL, 33018

President

Name Role Address
Monzon Sandra President 11831 sw 243rd st, Princeton, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168350 TOTAL BLISS HEALING SPA LLC EXPIRED 2009-10-23 2014-12-31 No data 195 S WESTONTE DR, SUITE 1122, ALTAMONTE, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-27 Monzon, Sandra No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 11117 w okeechobee rd, Suit 104b, Hialeah, FL 33018 No data
REINSTATEMENT 2016-03-22 No data No data

Documents

Name Date
REINSTATEMENT 2020-04-27
REINSTATEMENT 2018-11-02
REINSTATEMENT 2017-10-08
REINSTATEMENT 2016-03-22
Florida Limited Liability 2009-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State