Entity Name: | HEALTH PRO-LONG LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Sep 2003 (21 years ago) |
Date of dissolution: | 29 Dec 2005 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2005 (19 years ago) |
Document Number: | P03000095697 |
FEI/EIN Number | 20-0195087 |
Address: | 4750 N FEDERAL HWY., STE. 300, FORT LAUDERDALE, FL 33308 |
Mail Address: | 4750 N FEDERAL HWY., STE. 300, FORT LAUDERDALE, FL 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ, PEGGY | Agent | 12350 SW 132 CT. #207, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
FERNANDEZ, PEGGY | President | 961 NW 134 TERRACE, MIAMI, FL 33172 |
Name | Role | Address |
---|---|---|
FERNANDEZ, PEGGY | Director | 961 NW 134 TERRACE, MIAMI, FL 33172 |
VIRGUEZ, JUAN A | Director | 18883 SW 26 STREET, MIRAMAR, FL 33029 |
DIAZ, MARIA S | Director | 6056 SW 29 PLACE, DAVIE, FL 33314 |
OSPINA, MAGDA | Director | 9370 SW 183 TERRACE, MIAMI, FL 33157 |
Name | Role | Address |
---|---|---|
VIRGUEZ, JUAN A | Vice President | 18883 SW 26 STREET, MIRAMAR, FL 33029 |
Name | Role | Address |
---|---|---|
DIAZ, MARIA S | Secretary | 6056 SW 29 PLACE, DAVIE, FL 33314 |
Name | Role | Address |
---|---|---|
OSPINA, MAGDA | Treasurer | 9370 SW 183 TERRACE, MIAMI, FL 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-20 | 4750 N FEDERAL HWY., STE. 300, FORT LAUDERDALE, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-20 | 4750 N FEDERAL HWY., STE. 300, FORT LAUDERDALE, FL 33308 | No data |
AMENDMENT | 2003-12-02 | No data | No data |
AMENDMENT AND NAME CHANGE | 2003-09-08 | HEALTH PRO-LONG LIFE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001378968 | TERMINATED | 1000000464760 | MIAMI-DADE | 2013-09-05 | 2033-09-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2005-12-29 |
ANNUAL REPORT | 2005-03-21 |
ANNUAL REPORT | 2004-04-20 |
Amendment | 2003-12-02 |
Amendment and Name Change | 2003-09-08 |
Domestic Profit | 2003-09-02 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State