Search icon

HEALTHY RECIPES LLC

Company Details

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

Agent

Name Role Address
Frederick Raquel M Agent 8530 SW 124th Ave, Miami, FL, 33183

Manager

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

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-03-15 8530 SW 124th Ave, Ste.101, Miami, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 8530 SW 124th Ave, Ste.101, Miami, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2019-03-19 Frederick, Raquel M. No data
LC AMENDMENT 2018-07-09 No data No data
LC AMENDMENT 2017-06-29 No data No data

Documents

Name Date
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
ANNUAL REPORT 2018-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State