Search icon

HEALTHY TECH SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: HEALTHY TECH SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY TECH SUPPLY 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: 02 Jun 2014 (11 years ago)
Document Number: P14000048411
FEI/EIN Number 47-1033564

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

Address: 13800 SW 142ND AVE UNIT 10, MIAMI, FL, 33186, US
Mail Address: 13800 SW 142ND AVE UNIT 10, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALOBOS SULBARAN CARLA M Vice President 8300 NW 102ND AVE, DORAL, FL, 33178
ROMERO AYARES ALEJANDRA A President 8300 NW 102ND AVE, MIAMI, FL, 33178
VILLALOBOS CARLA Agent 13800 SW 142ND AVE UNIT 10, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 13800 SW 142ND AVE UNIT 10, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-30 13800 SW 142ND AVE UNIT 10, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 13800 SW 142ND AVE UNIT 10, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-04-27 VILLALOBOS, CARLA -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State