Search icon

HARMONY HEALING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HARMONY HEALING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARMONY HEALING CENTER, INC. 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: 11 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000013710
FEI/EIN Number 650814734

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

Address: 97840 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Mail Address: 97840 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811245673 2012-08-27 2013-04-08 97840 OVERSEAS HWY., KEY LARGO, FL, 330372229, US 97840 OVERSEAS HWY., KEY LARGO, FL, 330372229, US

Contacts

Phone +1 305-852-3232
Fax 3058523281

Authorized person

Name DR. LINDSAY A LEVY
Role CHIROPRACTOR/PRESIDENT
Phone 3058523232

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH6513
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 380979000
State FL

Key Officers & Management

Name Role Address
LEVY LINDSAY D President 97840 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
LEVY LINDSAY D Secretary 97840 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
LEVY LINDSAY D Treasurer 97840 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
LEVY LINDSAY D Director 97840 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
LEVY LINDSAY Agent 97840 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
VALENTIN SPATARU VS HARMONY HEALING CENTER SC2018-2091 2018-12-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442016AP000003A001PK

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D18-30

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442015SC000115A001PK

Parties

Name Valentin Spataru
Role Petitioner
Status Active
Name HARMONY HEALING CENTER, INC.
Role Respondent
Status Active
Representations Rafael E. Martinez, Shenele E. Pettis
Name HON. WILLIAM REAGAN PTOMEY, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-10
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied. (Notice filed in FSC 10/10/19)
View View File
Docket Date 2018-12-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-12-20
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-12-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Valentin Spataru
View View File
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
VALENTIN SPATARU VS HARMONY HEALING CENTER SC2018-0412 2018-03-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D18-30

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442016AP000003A001PK

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442015SC000115A001PK

Parties

Name Valentin Spataru
Role Petitioner
Status Active
Name HARMONY HEALING CENTER, INC.
Role Respondent
Status Active
Representations Thomas Earle Dukes III
Name Hon. Sharon I. Hamilton
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-06
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 6/4/2018.Notice of InquiryIn response to the above notice, please find the enclosed copy of Order to Show Cause dated May 8, 2018. No response was filed, so a disposition was issued on May 31, 2018.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2018-06-04
Type Notice
Subtype Notice
Description NOTICE ~ Notice That I Sent My Initial Brief to The Third District Court ofAppeal on Time, andRequest for Clarification
On Behalf Of Valentin Spataru
View View File
Docket Date 2018-06-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Valentin Spataru
View View File
Docket Date 2018-05-31
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ Having received no response to this Court's order to show cause dated May 8, 2018, this case is hereby dismissed as moot.
Docket Date 2018-05-08
Type Order
Subtype Show Cause (Moot)
Description ORDER-SHOW CAUSE (MOOT) ~ Petitioner is hereby directed to show cause on or before May 23, 2018, why the petition for review should not be dismissed as moot because petitioner was granted rehearing in the Third District Court of Appeal on March 16, 2018. Respondent may serve a reply on or before June 4, 2018.
Docket Date 2018-05-07
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ BY ORDER OF THE THIRD DISTRICT COURT OF APPEAL, dated 03/16/2018As the record reflects that the order on appeal was not sent to the appellant atthe correct address, and he did not receive or have timely notice of the issuance of theorder, we treat his appeal as timely filed. We, therefore, grant rehearing and vacate thisCourt's February 12, 2018 order dismissing the appeal as untimely filed.Appellant shall file his initial brief within thirty (30) days of this order.Appellant's motion for a written opinion, and for rehearing or rehearing enbanc is treated as moot because we are granting rehearing and vacating the dismissal order.
View View File
Docket Date 2018-05-07
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Valentin Spataru
View View File
Docket Date 2018-03-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-03-16
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Third District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2018-03-16
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-03-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-03-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Addendum - Malicious Intent"
On Behalf Of Valentin Spataru
View View File
Docket Date 2018-03-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Valentin Spataru
View View File
VALENTIN SPATARU, VS HARMONY HEALING CENTER, 3D2018-0030 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-3

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-115

Parties

Name VALENTIN SPATARU
Role Appellant
Status Active
Name HARMONY HEALING CENTER, INC.
Role Appellee
Status Active
Representations SHENELE E. PETTIS, THOMAS E. DUKES, III, RAFAEL E. MARTINEZ
Name Hon. Sharon I. Hamilton
Role Judge/Judicial Officer
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name HON. WILLIAM R. PTOMEY, JR.
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-01-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s pro se motion for a written opinion and for rehearing is hereby denied. SALTER, LUCK and LINDSEY, JJ., concur. Appellant’s pro se motion for rehearing en banc is denied.
Docket Date 2018-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ Motion For a Written Opinion, and, separately,For Rehearing or Rehearing En Banc
Docket Date 2018-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s October 17, 2018 motion to ask the defendant to raise their new questions one more time in writing is hereby denied.
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, November 5, 2018. The Court will consider the case without oral argument. SALTER, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to ask the defendant to raise their new question one more time in writing
Docket Date 2018-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's motion for rehearing of the September 2, 2018 motion to supplement the record is denied.SALTER, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to hear my request for addition of documents to the record on appeal
Docket Date 2018-09-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's motion to supplement the record is denied. Appellant's motion for extension of time to file the reply brief is granted to and including October 2, 2018.SALTER, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2018-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARMONY HEALING CENTER
Docket Date 2018-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of HARMONY HEALING CENTER
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-66 days to 8/13/18
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HARMONY HEALING CENTER
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARMONY HEALING CENTER
Docket Date 2018-07-26
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-07-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-05-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Having received no response to this court's order to show cause dated May 8, 2018, this case is hereby dismissed as moot.
Docket Date 2018-05-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-05-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. is hereby directed to show cause on or before May 23, 2018, why the pet. for review should not be dismissed as moot because pet. was granted rehearing in the Third District Court of Appeal on March 16, 2018. Respondent may serve a reply on or before June 4, 2018.
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from April 15, 2018.
Docket Date 2018-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-03-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2018-03-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ As the record reflects that the order on appeal was not sent to the appellant at the correct address, and he did not receive or have timely notice of the issuance of the order, we treat his appeal as timely filed. We, therefore, grant rehearing and vacate this Court's February 12, 2018 order dismissing the appeal as untimely filed. Appellant shall file his initial brief within thirty (30) days of this order. Appellant's motion for a written opinion, and for rehearing or rehearing en banc is treated as moot because we are granting rehearing and vacating the dismissal order.
Docket Date 2018-03-14
Type Notice
Subtype Notice
Description Notice ~ Addendum-Malicious Intent
Docket Date 2018-03-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
Docket Date 2018-02-27
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for a written opinion, and separately for rehearing or rehearing en banc.
Docket Date 2018-02-26
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-02-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-02-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 3/16/18
Docket Date 2018-02-12
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ [Vacated 3/16/18] Following review of appellant's response to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed as untimely.
Docket Date 2018-02-08
Type Response
Subtype Response
Description RESPONSE
Docket Date 2018-02-01
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2018-01-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's motion for extension of time to file the application for determination of civil indigent status is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-01-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to send you a certified copy of the application for indigent status
Docket Date 2018-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Conformed copy of the order
Docket Date 2018-01-04
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-01-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ To be determined by Clerk of Monroe County Court.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED TO NOA.
On Behalf Of VALENTIN SPATARU

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820297106 2020-04-14 0455 PPP 97840 OVERSEAS HWY, KEY LARGO, FL, 33037-2229
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-2229
Project Congressional District FL-28
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28549.2
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State