Search icon

THE HEALING PATH, INC.

Company Details

Entity Name: THE HEALING PATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: N03000000420
FEI/EIN Number 020668061
Address: 9881 NW 52 LANE, DORAL, FL, 33178, US
Mail Address: 9881 NW 52ND LN, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALING PATH 401(K) PROFIT SHARING PLAN & TRUST 2023 020668061 2024-04-09 HEALING PATH 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 3055629698
Plan sponsor’s address 9881 NW 52 LANE, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing CATALINA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
HEALING PATH 401(K) PROFIT SHARING PLAN & TRUST 2022 020668061 2023-05-11 HEALING PATH 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 3055629698
Plan sponsor’s address 9881 NW 52 LANE, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing CATALINA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
HEALING PATH 401(K) PROFIT SHARING PLAN & TRUST 2021 020668061 2022-04-11 HEALING PATH 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 3055629698
Plan sponsor’s address 9881 NW 52 LANE, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing CATALINA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
HEALING PATH 401(K) PROFIT SHARING PLAN & TRUST 2020 020668061 2021-04-06 HEALING PATH 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 3055629698
Plan sponsor’s address 9881 NW 52 LANE, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing CATALINA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
HEALING PATH 401(K) PROFIT SHARING PLAN & TRUST 2019 020668061 2020-05-31 HEALING PATH 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 3055629698
Plan sponsor’s address 9881 NW 52 LANE, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2020-05-31
Name of individual signing CATALINA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
HEALING PATH 401 K PROFIT SHARING PLAN TRUST 2018 020668061 2019-06-19 HEALING PATH 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 3055629690
Plan sponsor’s address 9881 NW 52 LANE, DORAL, FL, 331783598

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing CATALINA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
HEALING PATH 401 K PROFIT SHARING PLAN TRUST 2015 020668061 2016-07-05 HEALING PATH 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 3055629698
Plan sponsor’s address 5330 NW 114TH AVE UNIT 102, DORAL, FL, 331783598

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing CATALINA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
HEALING PATH 401 K PROFIT SHARING PLAN TRUST 2014 020668061 2015-05-17 HEALING PATH 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 3055629698
Plan sponsor’s address 5330 NW 114TH AVE UNIT 102, DORAL, FL, 331783598

Signature of

Role Plan administrator
Date 2015-05-17
Name of individual signing CATALINA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
HEALING PATH 401 K PROFIT SHARING PLAN TRUST 2013 020668061 2014-06-15 HEALING PATH 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 3055629698
Plan sponsor’s address 5330 NW 114TH AVE UNIT 104, DORAL, FL, 331783598

Signature of

Role Plan administrator
Date 2014-06-15
Name of individual signing CATALINA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
HEALING PATH 401 K PROFIT SHARING PLAN TRUST 2012 020668061 2013-06-06 HEALING PATH 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 3052529850
Plan sponsor’s address 5330 NW 114TH AVE UNIT 104, DORAL, FL, 331783598

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing HEALING PATH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALVAREZ CATALINA Agent 9881 NW 52ND LN, Doral, FL, 33178

Director

Name Role Address
Alvarez Catalina Director 9881 NW 52ND LN, Doral, FL, 33178
Noyola Alejandro Director 9881 NW 52 LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 9881 NW 52 LANE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2019-02-09 9881 NW 52 LANE, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 9881 NW 52ND LN, Doral, FL 33178 No data
REINSTATEMENT 2017-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-15 ALVAREZ, CATALINA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000881004 TERMINATED 1000000501417 DADE 2013-04-25 2033-05-03 $ 383.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State