Search icon

HEALTHY LIFE NATURAL PRODUCTS, INC.

Company Details

Entity Name: HEALTHY LIFE NATURAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000088268
FEI/EIN Number 650869300
Mail Address: 7105 SW 8 ST., 306, MIAMI, FL, 33144
Address: 10020 SW 124TH ST, MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
D'ERSITI LORENZO E Agent 10020 SW 124TH ST, MIAMI, FL, 33176

President

Name Role Address
D'ERSITI LUZ M President 10020 SW 124TH ST, MIAMI, FL, 33176

Director

Name Role Address
D'ERSITI LUZ M Director 10020 SW 124TH ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 10020 SW 124TH ST, MIAMI, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2006-07-06 D'ERSITI, LORENZO E No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 10020 SW 124TH ST, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2005-05-05 10020 SW 124TH ST, MIAMI, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000469812 ACTIVE 1000000223009 DADE 2011-07-12 2031-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-05
Domestic Profit 1998-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State