Search icon

HEALTH & LIFE ADVISING INC

Company Details

Entity Name: HEALTH & LIFE ADVISING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000078161
FEI/EIN Number 45-3155706
Address: 1132 NW 2nd Ave, Fort Lauderdale, FL 33311
Mail Address: 1002 E Newport Ctr Drive, suite 200, Deerfield Beach, FL 33442
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FAILLA, BRIAN Agent 1132 NW 2nd Ave, Fort Lauderdale, FL 33311

Vice President

Name Role Address
FAILLA, BRIAN Vice President 1132 NW 2nd Ave, Fort Lauderdale, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 1132 NW 2nd Ave, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 1132 NW 2nd Ave, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2015-05-16 1132 NW 2nd Ave, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2015-04-06 FAILLA, BRIAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000273815 INACTIVE WITH A SECOND NOTICE FILED COSO-16-010886 BROWARD COUNTY COURT 2017-05-04 2022-05-18 $8,459.20 MERCHANT CAPITAL GROUP, LLC DBA GREENBOX CAPITAL, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2016-05-31
AMENDED ANNUAL REPORT 2015-05-16
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-09-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State