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 |
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 |
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 | - |
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