Search icon

HEALING SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

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

Key Officers & Management

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 -

Events

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 - -

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 Apr 2025

Sources: Florida Department of State