Search icon

HEALTHY MEALZ LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MAURI MICHAEL President 2629 SW 29TH PLACE, MIAMI, FL, 33133
mauri bryant Agent 901 s surf rd, hollywood, FL, 33019

Events

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 - -

Debts

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

Documents

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