Entity Name: | HEALTHY SOLUTIONS GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTHY SOLUTIONS GROUP CORP 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: | 04 Jun 2010 (15 years ago) |
Document Number: | P10000047482 |
FEI/EIN Number |
272770701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 SE 21 Terrace, Homestead, FL, 33033, US |
Mail Address: | 102 SE 21 Terrace, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELPINO CATERINA T | President | 102 SE 21 Terrace, Homestead, FL, 33033 |
GRANOFF ROY E | Agent | 8501 SW 124TH AVE, SUITE 312, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 102 SE 21 Terrace, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 102 SE 21 Terrace, Homestead, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-15 | GRANOFF, ROY EESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-15 | 8501 SW 124TH AVE, SUITE 312, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State