Search icon

A HEALTHY NATURAL SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: A HEALTHY NATURAL SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A HEALTHY NATURAL SOLUTIONS 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: 16 Sep 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P20000074744
FEI/EIN Number 82-2611227

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

Address: 4151 CORAL TREE CIR, APT 155, COCONUT CREEK, FL, 33073
Mail Address: 4151 CORAL TREE CIR, APT 155, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEJARANO MARIA T President 4151 CORAL TREE CIR, COCONUT CREEK, FL, 33073
BEJARANO MARIA T Agent 4151 CORAL TREE CIR, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2201 N Andrews Ave, Sui, Suite 108, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2025-02-11 2201 N Andrews Ave, Sui, Suite 108, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2201 N Andrews Ave, Suite 108, Pompano Beach, FL 33069 -
NAME CHANGE AMENDMENT 2022-03-21 A HEALTHY NATURAL SOLUTIONS CORP. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-21
Name Change 2022-03-21
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-02-19
Domestic Profit 2020-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State