Entity Name: | HEALTHY CORNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTHY CORNER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12541 sw 78 st, miami, FL, 33183, US |
Mail Address: | 12541 sw 78 st, miami, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7613508308 | 2021-01-28 | 0455 | PPS | 3001 S Ocean Dr, Hollywood, FL, 33019-2830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5449218204 | 2020-08-07 | 0455 | PPP | 3001 South Ocean Drive, Hollywood, FL, 33019-2806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State