Search icon

HOLISTIC HEALTH VISA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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