Search icon

MANIK HEALING ARTS LLC - Florida Company Profile

Company Details

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

MANIK HEALING ARTS 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: 22 Oct 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2013 (12 years ago)
Document Number: L09000102117
FEI/EIN Number 271175452

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

Address: 6217 PEREGRINE COURT, ORLANDO, FL, 32819, US
Mail Address: 6217 PEREGRINE COURT, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAS SANDRA V Managing Member 6217 PEREGRINE COURT, ORLANDO, FL, 32819
NAVAS SANDRA V Agent 6217 PEREGRINE COURT, ORLANDO, FL, 32819

National Provider Identifier

NPI Number:
1720415722

Authorized Person:

Name:
SANDRA VANESSA NAVAS
Role:
OWNER/ACUPUNCTURE PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
4074126256

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2013-03-29 MANIK HEALING ARTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 6217 PEREGRINE COURT, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-03-29 6217 PEREGRINE COURT, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 6217 PEREGRINE COURT, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State