Entity Name: | HEALING HANDS CONNECTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALING HANDS CONNECTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2008 (17 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 08 Dec 2022 (2 years ago) |
Document Number: | P08000012504 |
FEI/EIN Number |
261885089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4298 NW South Tamiami Canal Dr, MIAMI, FL, 33126, US |
Mail Address: | 4298 NW South Tamiami Canal Dr, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ HERRERA PEDRO ESR. | President | 4298 NW South Tamiami Canal Dr, MIAMI, FL, 33126 |
DIAZ HERRERA PEDRO ESR. | Agent | 4298 NW South Tamiami Canal Dr, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-14 | 4298 NW South Tamiami Canal Dr, Apt 1, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-09-14 | 4298 NW South Tamiami Canal Dr, Apt 1, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-14 | 4298 NW South Tamiami Canal Dr, Apt 1, MIAMI, FL 33126 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2022-12-08 | - | - |
VOLUNTARY DISSOLUTION | 2022-09-12 | - | - |
AMENDMENT | 2021-06-28 | - | - |
AMENDMENT | 2019-03-05 | - | - |
AMENDMENT | 2018-01-19 | - | - |
AMENDMENT | 2017-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-10 | DIAZ HERRERA, PEDRO E, SR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-09-14 |
Revocation of Dissolution | 2022-12-08 |
VOLUNTARY DISSOLUTION | 2022-09-12 |
ANNUAL REPORT | 2022-02-04 |
Amendment | 2021-06-28 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2020-01-19 |
Amendment | 2019-03-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State