Search icon

11:11 MASSAGE SEMINARS & HEALING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: 11:11 MASSAGE SEMINARS & HEALING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11:11 MASSAGE SEMINARS & HEALING 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: 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: 07 Feb 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: L19000038741
FEI/EIN Number 84-1995532

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

Address: 8650 BISCAYNE BLVD STE 32, EL PORTAL, FL, 33138, US
Mail Address: 8650 BISCAYNE BLVD STE 32, EL PORTAL, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN MARIA Authorized Member 8650 BISCAYNE BLVD STE 32, EL PORTAL, FL, 33138
HOFFMAN MARIA Agent 8650 BISCAYNE BLVD STE 32, EL PORTAL, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082752 11:11 HOLISTIC ZONE BY MATILDE HOFFMAN ACTIVE 2023-07-13 2028-12-31 - 8650 BISCAYNE BLVD STE 32, EL PORTAL, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 8650 BISCAYNE BLVD STE 32, EL PORTAL, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 8650 BISCAYNE BLVD STE 32, EL PORTAL, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-07-12 8650 BISCAYNE BLVD STE 32, EL PORTAL, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 15088 SW 117 TERR, MIAMI, FL 33196 -
LC DISSOCIATION MEM 2020-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 8650 BISCAYNE BLVD STE 32, EL PORTAL, FL 33138 -
LC AMENDMENT 2019-07-16 - -
LC DISSOCIATION MEM 2019-06-03 - -
LC STMNT OF RA/RO CHG 2019-02-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 HOFFMAN, MARIA -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
CORLCDSMEM 2020-04-14
ANNUAL REPORT 2020-02-11
LC Amendment 2019-07-16
CORLCDSMEM 2019-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State