Search icon

HEALTHY PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY PRODUCTS, 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: 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: 11 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000007631
FEI/EIN Number NOT APPLICABLE

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

Address: 1835 E Hallandale Beach Blvd #841, Hallandale Beach, FL, 33009, US
Mail Address: 1835 E Hallandale Beach Blvd #841, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE FINKELSHTEYN GROUP PA Agent 134 SOUTH DIXIE HIGHWAY, HALLANDALE BEACH, FL, 33009
Tomasz Dziurzynski Member 1835 E Hallandale Beach Blvd #841, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012120 SLIMFY +17864109989 EXPIRED 2016-02-02 2021-12-31 - 1451 W CYPRESS CREEK RD STE 300B, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 1835 E Hallandale Beach Blvd #841, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-03-03 1835 E Hallandale Beach Blvd #841, Hallandale Beach, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
Florida Limited Liability 2016-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State