Entity Name: | 360 HEALING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 May 2010 (15 years ago) |
Document Number: | P10000045671 |
FEI/EIN Number | 272531011 |
Address: | 12651 W SUNRISE BLVD, SUNRISE, FL, 33323, US |
Mail Address: | 12651 W SUNRISE BLVD, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
360 HEALING INC 401K | 2022 | 272531011 | 2023-09-10 | 360 HEALING INC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-10 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SOLANO-NAZZAR JOHANNA P | Agent | 12651 W SUNRISE BLVD, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
SOLANO-NAZZAR JOHANNA P | President | 12651 w sunrise blvd, sunrise, FL, 33323 |
Name | Role | Address |
---|---|---|
SOLANO-NAZZAR JOHANNA P | Vice President | 12651 w sunrise blvd, sunrise, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027682 | BROWARD ACUPUNCTURE AND HOLISTIC MEDICINE | EXPIRED | 2013-03-20 | 2018-12-31 | No data | 4101 NW 4TH STREET, SUITE 411, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-19 | SOLANO-NAZZAR, JOHANNA P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 12651 W SUNRISE BLVD, SUITE 301, SUNRISE, FL 33323 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-14 | 12651 W SUNRISE BLVD, SUITE 301, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-14 | 12651 W SUNRISE BLVD, SUITE 301, SUNRISE, FL 33323 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-09-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State