Search icon

HEALTH PRO-LONG LIFE, INC.

Company Details

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

Agent

Name Role Address
FERNANDEZ, PEGGY Agent 12350 SW 132 CT. #207, MIAMI, FL 33186

President

Name Role Address
FERNANDEZ, PEGGY President 961 NW 134 TERRACE, MIAMI, FL 33172

Director

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

Vice President

Name Role Address
VIRGUEZ, JUAN A Vice President 18883 SW 26 STREET, MIRAMAR, FL 33029

Secretary

Name Role Address
DIAZ, MARIA S Secretary 6056 SW 29 PLACE, DAVIE, FL 33314

Treasurer

Name Role Address
OSPINA, MAGDA Treasurer 9370 SW 183 TERRACE, MIAMI, FL 33157

Events

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

Debts

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

Documents

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