Search icon

HEALTHY FINANCIALS, INC

Company Details

Entity Name: HEALTHY FINANCIALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2012 (13 years ago)
Document Number: P12000038389
FEI/EIN Number NOT APPLICABLE
Address: 1820 NE 163rd Street, North Miami Beach, FL, 33162, US
Mail Address: 1820 NE 163rd Street, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GACHELIN GUITRY G Agent 1820 NE 163rd Street, North Miami Beach, FL, 33162

President

Name Role Address
GACHELIN GUITRY G President 1820 NE 163rd Street, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 1820 NE 163rd Street, Suite 303, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2013-04-25 1820 NE 163rd Street, Suite 303, North Miami Beach, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 GACHELIN, GUITRY G No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1820 NE 163rd Street, Suite 303, North Miami Beach, FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000010783 ACTIVE 1000000808711 DADE 2018-12-28 2029-01-02 $ 819.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000849348 LAPSED 1000000620144 MIAMI-DADE 2014-05-19 2024-08-01 $ 327.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State