Entity Name: | HEAVEN ON EARTH HEALTHY LIFE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jul 2007 (18 years ago) |
Document Number: | P07000085045 |
FEI/EIN Number | 260604939 |
Address: | 1177 louisiana ave,, suite 110, winter park, FL, 32789, US |
Mail Address: | 1177 louisiana ave,, suite 110, winter park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689965055 | 2011-04-20 | 2011-04-20 | 305 N LAKEMONT AVE, 305 N. LAKEMONT AVE, WINTER PARK, FL, 327923204, US | 305 N LAKEMONT AVE, 305 N. LAKEMONT AVE, WINTER PARK, FL, 327923204, US | |||||||||||||||||
|
Phone | +1 407-222-3069 |
Authorized person
Name | PAOLA MENDOZA |
Role | CFO |
Phone | 4072223069 |
Taxonomy
Taxonomy Code | 261QP3300X - Pain Clinic/Center |
License Number | MA 50907 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
VELEZ ILIANA B | Agent | 1177 Louisiana Avenue, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
VELEZ ILIANA B | President | 1177 Louisiana Avenue, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
MENDOZA PAOLA | Chief Financial Officer | 1177 Louisiana Avenue, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1177 Louisiana Avenue, 110, Winter Park, FL 32789 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-04 | 1177 louisiana ave,, suite 110, winter park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2018-12-04 | 1177 louisiana ave,, suite 110, winter park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | VELEZ, ILIANA B | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State