Entity Name: | HEALTHY FRESH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTHY FRESH CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P07000074735 |
FEI/EIN Number |
260452283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 NW 104 ST, MIAMI SHORES, FL, 33150, US |
Mail Address: | 118 NW 104 ST, MIAMI SHORES, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINAS ANGELA | President | 118 NW 104 ST, MIAMI SHORES, FL, 33150 |
MARINAS ANGELA | Agent | 118 NW 104TH STREET, MIAMI SHORES, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 118 NW 104 ST, MIAMI SHORES, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 118 NW 104 ST, MIAMI SHORES, FL 33150 | - |
CANCEL ADM DISS/REV | 2009-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-20 |
ADDRESS CHANGE | 2010-06-15 |
ADDRESS CHANGE | 2010-06-08 |
ANNUAL REPORT | 2010-02-01 |
REINSTATEMENT | 2009-05-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State