Search icon

HEALING SOLUTIONS, LLC

Company Details

Entity Name: HEALING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2010 (15 years ago)
Date of dissolution: 10 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2021 (4 years ago)
Document Number: L10000047911
FEI/EIN Number 272501096
Address: 2929 SW 3 AVE, MIAMI, FL, 33129, US
Mail Address: 2929 SW 3 AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALING SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 272501096 2020-11-02 HEALING SOLUTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621498
Sponsor’s telephone number 7862941896
Plan sponsor’s address PO BOX 452234, MIAMI, FL, 332452234

Signature of

Role Plan administrator
Date 2020-11-02
Name of individual signing CONNOLLY DSOUZA
Valid signature Filed with authorized/valid electronic signature
HEALING SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 272501096 2018-07-18 HEALING SOLUTIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621498
Sponsor’s telephone number 3058580662
Plan sponsor’s address 1312 CORAL WAY, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing CONNOLLY DSOUZA
Valid signature Filed with authorized/valid electronic signature
HEALING SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 272501096 2017-07-17 HEALING SOLUTIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621498
Sponsor’s telephone number 3058580662
Plan sponsor’s address 1312 CORAL WAY, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing CONNOLLY DSOUZA
Valid signature Filed with authorized/valid electronic signature
HEALING SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2015 272501096 2016-06-15 HEALING SOLUTIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621498
Sponsor’s telephone number 3058580662
Plan sponsor’s address 1312 CORAL WAY, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing CONNOLLY DSOUZA
Valid signature Filed with authorized/valid electronic signature
HEALING SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2014 272501096 2015-06-23 HEALING SOLUTIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621498
Sponsor’s telephone number 3058580662
Plan sponsor’s address 1312 CORAL WAY, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing CONNOLLY DSOUZA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CRUSER GEORGE Agent 2929 SW 3 AVE, MIAMI, FL, 33129

Authorized Member

Name Role Address
CRUSER GEORGE Authorized Member 510 SE 5TH AVE #807, FT LAUDERDALE, FL, 33301

Manager

Name Role
CRUSER HEALTH LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-14 CRUSER, GEORGE No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2929 SW 3 AVE, SUITE 510, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2020-01-21 2929 SW 3 AVE, SUITE 510, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2929 SW 3 AVE, SUITE 510, MIAMI, FL 33129 No data
LC AMENDMENT 2019-08-21 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-10
AMENDED ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2020-01-21
LC Amendment 2019-08-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State