Entity Name: | HEALTHY FOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTHY FOODS, 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: | 23 Feb 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000038151 |
FEI/EIN Number |
811616802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7289 NW 78 TERRACE, MEDLEY, FL, 33166, US |
Mail Address: | 7289 NW 78 TERRACE, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ PABLO M | Manager | 7289 NW 78TH TERRACE, MEDLEY, FL, 33166 |
CASTELAN GABRIEL | Manager | 8145 NW 7 STREET, MIAMI, FL, 33126 |
CARDENAS PEDRO | Director | 1630 W 74 STREET, HIALEAH, FL, 33014 |
CASTELAN GABRIEL | Agent | 8145 NW 7 STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-29 | CASTELAN, GABRIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-29 | 8145 NW 7 STREET, APT 401, MIAMI, FL 33126 | - |
LC AMENDMENT | 2016-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 7289 NW 78 TERRACE, MEDLEY, FL 33166 | - |
LC AMENDMENT | 2016-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 7289 NW 78 TERRACE, MEDLEY, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000467116 | ACTIVE | 1000001003332 | DADE | 2024-07-17 | 2044-07-24 | $ 1,044.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000230668 | ACTIVE | 1000000887015 | DADE | 2021-05-04 | 2031-05-12 | $ 1,284.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Amendment | 2019-08-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-10-12 |
ANNUAL REPORT | 2017-03-18 |
LC Amendment | 2016-06-07 |
LC Amendment | 2016-04-11 |
Florida Limited Liability | 2016-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State