Entity Name: | HEALTH HORIZONS NATURAL HEALING PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTH HORIZONS NATURAL HEALING PRODUCTS 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: | 20 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000006921 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9930 SW 138 STREET, MIAMI, FL, 33176 |
Address: | 9930 SW 138 ST, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URREGO CECILIA | President | 9930 SW 138 STREET, MIAMI, FL, 33176 |
URREGO CECILIA | Secretary | 9930 SW 138 STREET, MIAMI, FL, 33176 |
URREGO CECILIA M | Agent | 9930 SW 138 ST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-05 | 9930 SW 138 ST, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2012-03-05 | 9930 SW 138 ST, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State