Entity Name: | HEALTHY MEALZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTHY MEALZ 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: | 18 Jan 2012 (13 years ago) |
Date of dissolution: | 10 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2022 (2 years ago) |
Document Number: | L12000008687 |
FEI/EIN Number |
454568086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 s surf rd, Hollywood, FL, 33019, US |
Mail Address: | 901 s surf rd, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAURI MICHAEL | President | 2629 SW 29TH PLACE, MIAMI, FL, 33133 |
mauri bryant | Agent | 901 s surf rd, hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-10 | - | - |
LC AMENDMENT | 2022-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 901 s surf rd, apt 207, Hollywood, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 901 s surf rd, apt 207, Hollywood, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 901 s surf rd, apt 207, hollywood, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | mauri, bryant | - |
LC AMENDMENT AND NAME CHANGE | 2019-02-25 | HEALTHY MEALZ LLC | - |
REINSTATEMENT | 2015-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000658157 | ACTIVE | 1000000723427 | DADE | 2016-09-29 | 2036-10-05 | $ 6,760.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-10 |
LC Amendment | 2022-09-08 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-04 |
LC Amendment and Name Change | 2019-02-25 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State