Search icon

HEALTH SOUNDS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH SOUNDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH SOUNDS, 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: 28 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000131878
FEI/EIN Number 900648611

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

Address: 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAQUEZ MERLY Manager 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139
VELAZQUEZ MERLY Agent 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024059 DESPERATE ENTREPRENEURS OF EXPIRED 2011-03-07 2016-12-31 - 5190 E SABAL PALM BLVD APT 212, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-04-28 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-04-28 VELAZQUEZ, MERLY -

Documents

Name Date
CORLCMMRES 2011-11-23
LC Amendment 2011-04-28
Reg. Agent Resignation 2011-04-26
ANNUAL REPORT 2011-02-23
Florida Limited Liability 2010-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State