Entity Name: | HOLISTIC HEALTH VISA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLISTIC HEALTH VISA 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: | 27 Dec 2011 (13 years ago) |
Date of dissolution: | 05 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | L11000144073 |
FEI/EIN Number |
68-0682384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd, DANIA, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd, DANIA, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bentata Roger | Managing Member | 8 Hayahalo Street, Netanya, Is, 422947 |
Vivies Patrick Sr. | acco | 4000 Hollywood Blvd, DANIA, FL, 33021 |
BENTATA ROGER | Agent | 4000 Hollywood Blvd, DANIA, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000127248 | ALTERNATIVE MEDICINE COLLEGE | EXPIRED | 2011-12-28 | 2016-12-31 | - | 700 E DANIA BEACH BLVD STE 202, DANIA, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 4000 Hollywood Blvd, 285-S, DANIA, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 4000 Hollywood Blvd, 285-S, DANIA, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 4000 Hollywood Blvd, 285-S, DANIA, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | BENTATA, ROGER | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-09 |
AMENDED ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State