Search icon

HEALTHY BITE FOR LIFE CORP - Florida Company Profile

Company Details

Entity Name: HEALTHY BITE FOR LIFE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY BITE FOR LIFE 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: 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: 02 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000073618
FEI/EIN Number 47-5035348

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

Address: 1900 SANS SOUSI BLVD., #425, NORTH MIAMI, FL, 33181, US
Mail Address: 1900 SANS SOUSI BLVD., 411, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR MARIA G President 1900 SANS SOUSI BLVD. APT 411, NORTH MIAMI, FL, 33181
INZILLO MANUELA Secretary 1900 SANS SOUSI BLVD. APT 411, NORTH MIAMI, FL, 33181
FULCO HECTOR R Secretary 1900 SANS SOUSI BLVD. APT. 425, NORTH MIAMI, FL, 33181
JARAMILLO AMANDA I Agent 8906 W FLAGLER ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107753 TRILOGY CLEANING SERVICES INC EXPIRED 2016-10-03 2021-12-31 - 1900 SANS SUUCI BLVD APT 425, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 1900 SANS SOUSI BLVD., #425, NORTH MIAMI, FL 33181 -
AMENDMENT 2016-02-22 - -

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-19
Amendment 2016-10-03
ANNUAL REPORT 2016-04-09
Amendment 2016-02-22
Domestic Profit 2015-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State