Search icon

HEALING HEALTH THERAPEUTICS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: HEALING HEALTH THERAPEUTICS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALING HEALTH THERAPEUTICS AND ASSOCIATES, 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: 21 Apr 2008 (17 years ago)
Document Number: P08000040108
FEI/EIN Number 262455264

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

Address: 16777 NW 91 CT, MIAMI LAKES, FL, 33018, US
Mail Address: 16777 NW 91 CT, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -
DOMINGUEZ NILDA M Director P.O. BOX 27-8582, MIRAMAR, FL, 33027
DOMINGUEZ NILDA M President P.O. BOX 27-8582, MIRAMAR, FL, 33027
DOMINGUEZ NILDA M Secretary P.O. BOX 27-8582, MIRAMAR, FL, 33027
DOMINGUEZ NILDA M Treasurer P.O. BOX 27-8582, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 4300 BISCAYNE BLVD SUITE 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-01-19 16777 NW 91 CT, MIAMI LAKES, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 16777 NW 91 CT, MIAMI LAKES, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
Reg. Agent Resignation 2022-11-07
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State