Search icon

MINSU'S HEALING OASIS LLC - Florida Company Profile

Company Details

Entity Name: MINSU'S HEALING OASIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINSU'S HEALING OASIS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: L12000010490
FEI/EIN Number 454471685

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12595 SW 137 AVE, Miami, FL, 33186, US
Mail Address: 14328 SW 165 ST, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376036046 2018-06-07 2019-05-14 12595 SW 137TH AVE STE 310, MIAMI, FL, 331864222, US 12595 SW 137TH AVE STE 310, MIAMI, FL, 331864222, US

Contacts

Phone +1 305-389-1768

Authorized person

Name DR. MINSU BLANCA
Role CEO
Phone 3053891768

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT19563
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BLANCA MINSU Managing Member 14328 SW 165 ST, MIAMI, FL, 33177
BLANCA MINSU Agent 14328 SW 165 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 12595 SW 137 AVE, 310, Miami, FL 33186 -
REINSTATEMENT 2016-03-04 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 BLANCA, MINSU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-03-04
REINSTATEMENT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State