Entity Name: | NATURALLY HEALING ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jun 2017 (8 years ago) |
Document Number: | P17000049418 |
FEI/EIN Number | 82-1779751 |
Address: | 10245 SW. 49th Court, Cooper City, FL, 33328, US |
Mail Address: | 10245 SW 49 Ct, Cooper City, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chen Rosemarie Ms | Agent | 10245 SW 49 Ct, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
CHEN-JOSEPH ROSEMARIE | President | 10245 SW 49 Ct, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
CHEN-JOSEPH ROSEMARIE | Director | 10245 SW 49 Ct, Cooper City, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000035550 | GEMS CRYSTALS | ACTIVE | 2023-03-17 | 2028-12-31 | No data | 10245 SW. 49TH COURT, COOPER CITY, FL, 33328 |
G19000067783 | YOGA SANCTUARY | EXPIRED | 2019-06-14 | 2024-12-31 | No data | 9380 NW 18TH DRIVE, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-21 | Chen, Rosemarie, Ms | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 10245 SW 49 Ct, Cooper City, FL 33328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 10245 SW. 49th Court, Cooper City, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 10245 SW. 49th Court, Cooper City, FL 33328 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
Domestic Profit | 2017-06-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State