Search icon

HEALTHY GREEN LIFE GROUP, CORP - Florida Company Profile

Company Details

Entity Name: HEALTHY GREEN LIFE GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY GREEN LIFE GROUP, 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: 08 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: P19000038265
FEI/EIN Number 84-1729944

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

Address: 1321 NW 18TH DR, POMPANO BEACH, FL, 33069, US
Mail Address: 1321 NW 18TH DR, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA JOHANNA President 1321 NW 18 DRIVE APT 106, POMPANO BEACH, FL, 33069
DADE TAX CONSULTING, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 240 E 1ST AVE, 209, HIALEAH, FL 33010 -
REINSTATEMENT 2024-10-23 - -
REGISTERED AGENT NAME CHANGED 2024-10-23 DADE TAX CONSULTING LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 1321 NW 18TH DR, APT 106, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2021-03-19 - -
CHANGE OF MAILING ADDRESS 2021-03-19 1321 NW 18TH DR, APT 106, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-03-19
Domestic Profit 2019-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State