Search icon

HEAVENLY THERAPEUTIC MASSAGE INC. - Florida Company Profile

Company Details

Entity Name: HEAVENLY THERAPEUTIC MASSAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVENLY THERAPEUTIC MASSAGE 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: 28 Jul 2010 (15 years ago)
Document Number: P10000061410
FEI/EIN Number 273195904

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

Address: 815 N HOMESTEAD BLVD, SUITE 102, HOMESTEAD, FL, 33030
Mail Address: 815 N HOMESTEAD BLVD, 102, MIAMI, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWKIRK LISA President 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030
NEWKIRK LISA Secretary 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030
NEWKIRK LISA Director 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032391 HEAVENLY WELLNESS STUDIO ACTIVE 2021-03-08 2026-12-31 - 815 N HOMESTEAD BLVD, 102, HOMESTEAD, FL, 33030
G11000097480 HEAVENLY MOBILE MASSAGE INC. EXPIRED 2011-10-03 2016-12-31 - 815 N HOMESTEAD BLVD. #102, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 815 N HOMESTEAD BLVD, SUITE 102, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2011-04-29 815 N HOMESTEAD BLVD, SUITE 102, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000408589 TERMINATED 1000000869852 DADE 2020-12-11 2030-12-16 $ 372.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000533941 TERMINATED 1000000835878 DADE 2019-08-02 2029-08-07 $ 537.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000626176 TERMINATED 1000000796115 DADE 2018-08-30 2028-09-05 $ 444.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000681355 TERMINATED 1000000765951 DADE 2017-12-12 2037-12-20 $ 841.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000629883 TERMINATED 1000000762112 DADE 2017-11-07 2027-11-14 $ 893.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State