Search icon

HEALING THERAPEUTIC PRACTICE LLC - Florida Company Profile

Company Details

Entity Name: HEALING THERAPEUTIC PRACTICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALING THERAPEUTIC PRACTICE 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 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: L17000106757
FEI/EIN Number 82-1527114

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

Address: 15250 SW 154 AVE, MIAMI, FL, 33187, US
Mail Address: 15250 SW 154 AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265164420 2022-06-27 2023-04-09 15250 SW 154TH AVE, MIAMI, FL, 331875437, US 15250 SW 154TH AVE, MIAMI, FL, 331875437, US

Contacts

Phone +1 305-788-2491

Authorized person

Name MRS. JINELL NELLIE GONZALEZ
Role CEO
Phone 3057882491

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
GONZALEZ JINELL N Manager 15250 SW 154 AVE, MIAMI, FL, 33187
GONZALEZ JINELL N Agent 8567 coral Way, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 8567 coral Way, Suite 212, Suite 164, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 15250 SW 154 AVE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2025-01-17 15250 SW 154 AVE, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2025-01-17 GONZALEZ, JINELL N -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-11-06
Florida Limited Liability 2017-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State