Search icon

HOLISTIC HEALTH DIMENSIONS, LLC. - Florida Company Profile

Company Details

Entity Name: HOLISTIC HEALTH DIMENSIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLISTIC HEALTH DIMENSIONS, 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: 16 Dec 2020 (4 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L20000389155
FEI/EIN Number 85-4383542

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

Address: 1200 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PETER A Agent 1200 BRICKELL AVENUE, MIAMI, FL, 33131
INVESTING, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138470 TR & F GROUP, C.A. ACTIVE 2022-11-07 2027-12-31 - 1200 BRICKELL AVENUE, SUITE 950, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1200 Brickell Avenue, 950, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-29 1200 Brickell Avenue, 950, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-04-29 GONZALEZ, PETER A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1200 BRICKELL AVENUE, 950, MIAMI, FL 33131 -
LC AMENDMENT 2021-01-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-05-01
LC Amendment 2021-01-08
Florida Limited Liability 2020-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State