Search icon

HOLISTIC RECOVERY CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: HOLISTIC RECOVERY CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLISTIC RECOVERY CENTERS, 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: 31 Oct 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: L12000142988
FEI/EIN Number 80-0865740

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

Address: 16855 NE 2ND AVNUE, STE 305, North Miami Beach, FL, 33162, US
Mail Address: 16855 NE 2ND AVNUE, STE 305, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLISTIC MANAGEMENT LLC. Manager -
Shiff Daniel Manager 16855 NE 2nd Ave, North Miami Beach, FL, 33162
RODRIGUEZ VERONICA Agent 16855 NE 2ND AVE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 16855 NE 2ND AVNUE, STE 305, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-11-03 16855 NE 2ND AVNUE, STE 305, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 16855 NE 2ND AVE, STE 305, NORTH MIAMI BEACH, FL 33162 -
LC STMNT OF RA/RO CHG 2021-10-25 - -
REGISTERED AGENT NAME CHANGED 2021-10-25 RODRIGUEZ, VERONICA -
LC AMENDMENT 2019-08-26 - -
LC STMNT OF RA/RO CHG 2019-03-27 - -
LC AMENDMENT 2013-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-01
CORLCRACHG 2021-10-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-22
LC Amendment 2019-08-26
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-05-01
CORLCRACHG 2019-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State