Entity Name: | HEALTHY MEALZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 bryant | Agent | 901 s surf rd, hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
MAURI MICHAEL | President | 2629 SW 29TH PLACE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-10 | No data | No data |
LC AMENDMENT | 2022-09-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 901 s surf rd, apt 207, Hollywood, FL 33019 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 901 s surf rd, apt 207, Hollywood, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 901 s surf rd, apt 207, hollywood, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | mauri, bryant | No data |
LC AMENDMENT AND NAME CHANGE | 2019-02-25 | HEALTHY MEALZ LLC | No data |
REINSTATEMENT | 2015-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-01-14 | No data | No data |
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 Feb 2025
Sources: Florida Department of State