Search icon

HEALTHY HOLDINGS III, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY HOLDINGS III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY HOLDINGS III, 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: 22 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000087302
FEI/EIN Number 264389415

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

Mail Address: 7255 SUNSET DRIVE, MIAMI, FL, 33143
Address: 248 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBAL MANUEL EJr. President 7255 SUNSET DRIVE, MIAMI, FL, 33143
DOBAL KARIN A Secretary 7255 SUNSET DRIVE, MIAMI, FL, 44143
DOBAL GLORIA W Vice President 6741 SW 69 TERRACE, MIAMI, FL, 33143
DOBAL MANUEL EJr. Agent 7255 SUNSET DRIVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176037 SMOOTHIE KING EXPIRED 2009-11-17 2014-12-31 - 7255 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 248 Biscayne Blvd, N1, Miami, FL 33132 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-27 DOBAL, MANUEL E, Jr. -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-28 248 Biscayne Blvd, N1, Miami, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000107050 TERMINATED 1000000813945 DADE 2019-02-07 2039-02-13 $ 4,404.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000787648 TERMINATED 1000000805246 DADE 2018-11-30 2028-12-05 $ 3,851.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000109009 TERMINATED 1000000775243 DADE 2018-03-06 2038-03-14 $ 1,155.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000020701 TERMINATED 1000000768451 DADE 2018-01-08 2038-01-10 $ 6,138.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000601494 TERMINATED 1000000760120 MIAMI-DADE 2017-10-20 2027-10-25 $ 1,555.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000989880 TERMINATED 1000000511680 DADE 2013-05-17 2023-05-22 $ 458.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-27
REINSTATEMENT 2012-01-25
ANNUAL REPORT 2010-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9070018610 2021-03-25 0455 PPS 248 Biscayne Blvd, Miami, FL, 33132-2222
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21098.16
Loan Approval Amount (current) 21098.16
Undisbursed Amount 0
Franchise Name Smoothie King
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2222
Project Congressional District FL-27
Number of Employees 9
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21277.49
Forgiveness Paid Date 2022-01-28
5426827102 2020-04-13 0455 PPP 244 BISCAYNE BLVD, MIAMI, FL, 33132-2283
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-2283
Project Congressional District FL-27
Number of Employees 10
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21294.59
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State