Search icon

HEALTHY FRESH CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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