Search icon

HEALTHY NUTRITION CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

HEALTHY NUTRITION CENTER 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: 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: 07 Dec 2018 (7 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L18000281794
FEI/EIN Number 83-2806167

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

Address: 4080 Sw 40th Ave, West Park, FL, 33023, US
Mail Address: 4080 Sw 40th Ave, West Park, FL, 33023, US
ZIP code: 33023
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vasquez Fernandez Jeniffer C Manager 21060 NE 18th Ct, Miami, FL, 33179
Vasquez Jeniffer Agent 21060 NE 18th Ct, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 4080 Sw 40th Ave, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-11-15 4080 Sw 40th Ave, West Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 21060 NE 18th Ct, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Vasquez, Jeniffer -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000292411 ACTIVE 21-20166-CIV-SCOLA SOUTHERN DISTRICT OF FLORIDA 2021-03-15 2026-06-15 $149,429.19 MONEYGRAM PAYMENT SYSTEMS, INC., 1550 UTICA AVE S., SUITE 100, MINNEAPOLIS, MN, 55416

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-22
AMENDED ANNUAL REPORT 2021-11-16
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-05-21
AMENDED ANNUAL REPORT 2019-10-30
AMENDED ANNUAL REPORT 2019-08-10
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140835.00
Total Face Value Of Loan:
140835.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-251052.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$140,835
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,835
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,950.1
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $140,832
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State