Search icon

HEALTHY HOME ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY HOME ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY HOME ENTERPRISES 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: 15 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L16000074810
FEI/EIN Number 81-2243626

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

Address: 102 Colony Park Dr, Cumming, GA, 30040, US
Mail Address: 4215 Lake Forest Dr, Atlanta, GA, 30342, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MARIO A Manager 827 NW 47TH ST, MIAMI, FL, 33127
RAMIREZ JULIE A Manager 1805 PONCE DE LEON BLVD, MIAMI, FL, 33134
RAMIREZ MARIO Agent 1805 PONCE DE LEON BLVD, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040717 ASBESTOS REMOVAL PRO ACTIVE 2023-03-29 2028-12-31 - 1111 SW 1ST AVE, SUITE 2517, MIAMI, FL, 33130
G18000019981 H2 ENTERPRISES ACTIVE 2018-02-06 2028-12-31 - 102 COLONY PARK DRIVE, SUITE 100, CUMMING, GA, 30040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1805 PONCE DE LEON BLVD, 822, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2025-01-21 RAMIREZ, MARIO -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 102 Colony Park Dr, 100, Cumming, GA 30040 -
CHANGE OF MAILING ADDRESS 2025-01-21 102 Colony Park Dr, 100, Cumming, GA 30040 -
CHANGE OF MAILING ADDRESS 2023-01-26 102 Colony Park Dr, 100, Cumming, GA 30040 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 102 Colony Park Dr, 100, Cumming, GA 30040 -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 1805 PONCE DE LEON BLVD, 822, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-03-20 RAMIREZ, MARIO -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State