Search icon

CONNECTING HEARTS IN FLORIDA, INC.

Company Details

Entity Name: CONNECTING HEARTS IN FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: P15000101014
FEI/EIN Number 81-0910789
Address: 6899 Stirling Rd, Davie, FL, 33314, US
Mail Address: 6899 Stirling Rd, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOAYZA ANGELA Agent 6899 Stirling Rd, Davie, FL, 33314

President

Name Role Address
LOAYZA ANGELA P President 6899 Stirling Rd, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042147 UNITED HEARTS INC. EXPIRED 2016-04-26 2021-12-31 No data 10307 NW 33RD PL, SUNRISE,, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 6899 Stirling Rd, Davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 6899 Stirling Rd, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2023-01-18 6899 Stirling Rd, Davie, FL 33314 No data
AMENDMENT AND NAME CHANGE 2019-06-21 CONNECTING HEARTS IN FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2019-06-21 LOAYZA, ANGELA No data
NAME CHANGE AMENDMENT 2017-10-12 3 UNITED HEARTS INC No data
REINSTATEMENT 2016-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
Amendment and Name Change 2019-06-21
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-01
Name Change 2017-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State