Search icon

11:11 HEALING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: 11:11 HEALING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11:11 HEALING SOLUTIONS, 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: 08 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (5 months ago)
Document Number: L13000020711
FEI/EIN Number 462046111

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

Address: 20225 NE 34TH COURT, AVENTURA, FL, 33180, US
Mail Address: 20225 NE 34TH COURT, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGUILLOS LILY Managing Member 20225 NE 34 COURT, AVENTURA, FL, 33180
11:11 HEALING SOLUTIONS, LLC Auth -
BURGUILLOS LILY Agent 20225 NE 34TH COURT, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-05 20225 NE 34TH COURT, 2016, AVENTURA, FL 33180 -
REINSTATEMENT 2015-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-05 20225 NE 34TH COURT, 2016, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-11-05 20225 NE 34TH COURT, 2016, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-11-05 BURGUILLOS, LILY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State