Search icon

HEALTHY CORNER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHY CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: P02000078108
FEI/EIN Number 300097237
Address: 12541 sw 78 st, miami, FL, 33183, US
Mail Address: 12541 sw 78 st, miami, FL, 33183, US
ZIP code: 33183
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES GRAHAM ANDY JAMES Secretary 3429 w 111th pl, Hialeah, FL, 33018
PEREZ GURDIAN MARIANGELES President 3429 w 111th pl, Hialeah, FL, 33018
PEREZ GURDIAN MARIANGELES Agent 12541 sw 78 st, miami, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 12541 sw 78 st, miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2023-05-01 12541 sw 78 st, miami, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 12541 sw 78 st, miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2019-10-23 PEREZ GURDIAN, MARIANGELES -
AMENDMENT 2019-10-23 - -
AMENDMENT 2019-09-18 - -
AMENDMENT 2016-11-21 - -
AMENDMENT 2016-09-29 - -
AMENDMENT 2015-03-02 - -
AMENDMENT 2013-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001082342 TERMINATED 1000000698506 MIAMI-DADE 2015-10-30 2025-12-04 $ 3,189.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-16
Amendment 2019-10-23
Amendment 2019-09-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-11

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-08-07
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,500
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,579.29
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $5,500
Jobs Reported:
2
Initial Approval Amount:
$5,500
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,571.5
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $5,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State