Search icon

HARMONY HEALING CENTER, INC.

Company Details

Entity Name: HARMONY HEALING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P98000013710
FEI/EIN Number 65-0814734
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

Agent

Name Role Address
LEVY, LINDSAY Agent 97840 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

President

Name Role Address
LEVY, LINDSAY D.C. President 97840 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

Secretary

Name Role Address
LEVY, LINDSAY D.C. Secretary 97840 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

Treasurer

Name Role Address
LEVY, LINDSAY D.C. Treasurer 97840 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

Director

Name Role Address
LEVY, LINDSAY D.C. Director 97840 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2010-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State