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 |
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 |
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 | - |
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