Entity Name: | HARMONIA HEALTH CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARMONIA HEALTH CENTER 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. |
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 Nov 2013 (11 years ago) |
Date of dissolution: | 28 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | L13000161742 |
FEI/EIN Number |
30-0801612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8180 NW 36 STREET, DORAL, FL, 33166, US |
Mail Address: | 8180 NW 36 STREET, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
B. CARNEIRO MARIA LINA | Managing Member | 8180 NW 36 STREET, DORAL, FL, 33166 |
A.T.PLUS OF MIAMI., INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000023252 | HHC SERVICES | ACTIVE | 2021-02-17 | 2026-12-31 | - | 8012 NW 68TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 8180 NW 36 STREET, 321, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | A T PLUS OF MIAMI INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 8180 NW 36 STREET, 321, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 8180 NW 36 STREET, 321, DORAL, FL 33166 | - |
LC AMENDMENT | 2015-06-17 | - | - |
LC AMENDMENT | 2015-04-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 |
AMENDED ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-05 |
AMENDED ANNUAL REPORT | 2020-05-06 |
AMENDED ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-04 |
AMENDED ANNUAL REPORT | 2018-07-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State