Search icon

HEALTHY HOLDINGS II, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY HOLDINGS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY HOLDINGS II, INC. 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000098682
FEI/EIN Number 261774019

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7255 SUNSET DRIVE, MIAMI, FL, 33143
Address: 10701 SW 72nd Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBAL MANUEL E President 7255 SUNSET DRIVE, MIAMI, FL, 33143
DOBAL MANUEL E Treasurer 7255 SUNSET DRIVE, MIAMI, FL, 33143
DOBAL KARIN A Secretary 7255 SUNSET DRIVE, MIAMI, FL, 33143
DOBAL GLORIA W Vice President 6741 SW 69 TERRACE, MIAMI, FL, 33143
Dobal Manuel Jr. Agent 7255 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 10701 SW 72nd Street, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2017-10-18 Dobal, Manuel, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-04-28 10701 SW 72nd Street, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1975338000 2020-06-23 0455 PPP 10701 SW 72nd Street, Miami, FL, 33173
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 12
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28816.09
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State