Search icon

HEALING VUE INC. - Florida Company Profile

Company Details

Entity Name: HEALING VUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALING VUE 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: 18 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000103777
FEI/EIN Number 261111761

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

Address: 4985 SW 91ST TERRACE, COOPER CITY, FL, 33328, US
Mail Address: 4985 SW 91ST TERRACE, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSHAZLY-GIRAUD MONA Chief Executive Officer 4985 SW 91ST TERRACE, COOPER CITTY, FL, 33328
ELSHAZLY RAHMA President 2084 CHAMPION WAY, NO. LAUDERDALE, FL, 33068
Giraud Roger Chairman 4985 SW 91ST TERRACE, COOPER CITY, FL, 33328
ZIELINSKI JASON P Agent 800 EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-04-24 ZIELINSKI, JASON PA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 800 EAST BROWARD BLVD., SUITE 702, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State