Search icon

HEALTHY RECIPES LLC - Florida Company Profile

Company Details

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

HEALTHY RECIPES 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: 23 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L17000114108
FEI/EIN Number 82-1625591

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

Address: 8530 SW 124th Ave, Ste.101, Miami, FL, 33183, US
Mail Address: 8530 SW 124th Ave, Ste.101, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ STRUVE OSCAR E Manager 8530 SW 124th Ave, Miami, FL, 33183
FREDERICK PEREZ RAQUEL M Manager 8530 SW 124th Ave, Miami, FL, 33183
Frederick Raquel M Agent 8530 SW 124th Ave, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074044 MYROOTS JUICE BAR & KITCHEN ACTIVE 2018-07-05 2028-12-31 - 778 HERITAGE DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 8530 SW 124th Ave, Ste.101, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2023-03-15 8530 SW 124th Ave, Ste.101, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 8530 SW 124th Ave, Ste.101, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Frederick, Raquel M. -
LC AMENDMENT 2018-07-09 - -
LC AMENDMENT 2017-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-06-19
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-19
LC Amendment 2018-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State