Search icon

HEALING HANDS CONNECTION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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