Search icon

HEALING WELLNESS VQH & TLT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HEALING WELLNESS VQH & TLT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALING WELLNESS VQH & TLT CENTER, 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: 26 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000045322
FEI/EIN Number 900585412

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

Address: 16850 COLLINS AVE., SUITE 112, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16850 COLLINS AVE., SUITE 112, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISTE MACULE Vice President 16850 COLLINS AVE, SUITE 112, SUNNY ISLES BEACH, FL, 33160
OXIDINE SARAH Secretary 16850 COLLINS AVE, SUITE 112, SUNNY ISLES BEACH, FL, 33160
SAMUEL BERTHRAM Agent 912 NE 81 ST., MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111355 BELLAGIO'S GALLERY EXPIRED 2011-11-16 2016-12-31 - 18200 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
G10000053741 HEALING WELLNESS VQH & TLT. CENTER EXPIRED 2010-06-14 2015-12-31 - 4750 N. FEDERAL HWY, SUITE 202, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 16850 COLLINS AVE., SUITE 112, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 912 NE 81 ST., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2013-04-26 16850 COLLINS AVE., SUITE 112, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2013-04-26 SAMUEL, BERTHRAM -
AMENDMENT 2012-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000368679 TERMINATED 1000000595470 MIAMI-DADE 2014-03-14 2034-03-21 $ 2,652.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000331719 TERMINATED 1000000591667 MIAMI-DADE 2014-03-05 2034-03-13 $ 8,959.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13001823807 TERMINATED 1000000562032 MIAMI-DADE 2013-12-12 2023-12-26 $ 391.35 STATE OF FLORIDA0030091
J13001823815 TERMINATED 1000000562033 MIAMI-DADE 2013-12-12 2033-12-26 $ 1,183.16 STATE OF FLORIDA0045322
J13001810242 TERMINATED 1000000558658 MIAMI-DADE 2013-12-02 2023-12-26 $ 939.63 STATE OF FLORIDA0024740
J13000414442 TERMINATED 1000000448503 MIAMI-DADE 2013-02-11 2033-02-13 $ 1,079.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
DEBIT MEMO# 02219-C 2013-02-12
Amendment 2012-11-05
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2011-04-12
Domestic Profit 2010-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State