Entity Name: | HEALING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALING SOLUTIONS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-11-02 |
Name of individual signing | CONNOLLY DSOUZA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CRUSER GEORGE | Authorized Member | 510 SE 5TH AVE #807, FT LAUDERDALE, FL, 33301 |
CRUSER GEORGE | Agent | 2929 SW 3 AVE, MIAMI, FL, 33129 |
CRUSER HEALTH LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-14 | CRUSER, GEORGE | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 2929 SW 3 AVE, SUITE 510, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 2929 SW 3 AVE, SUITE 510, MIAMI, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 2929 SW 3 AVE, SUITE 510, MIAMI, FL 33129 | - |
LC AMENDMENT | 2019-08-21 | - | - |
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 Apr 2025
Sources: Florida Department of State