Search icon

NATURAL PRODUCTS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: NATURAL PRODUCTS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL PRODUCTS INTERNATIONAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Oct 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2008 (17 years ago)
Document Number: L02000027304
FEI/EIN Number 270033462

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

Address: 8601 NW 27TH ST, DORAL, FL, 33122, US
Mail Address: 8601 NW 27TH ST, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONATHAN RIVERO Managing Member 8601 NW 27TH ST, DORAL, FL, 33122
MONTUFAR FABIANA Managing Member 8601 NW 27TH ST, DORAL, FL, 33122
RIVERO JONATHAN Agent 8601 NW 27TH ST, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139324 COD SOLUTIONS ACTIVE 2017-12-20 2027-12-31 - 8601 NW 27TH ST, DORAL, FL, 33122
G13000033892 COMPRE TE EXPIRED 2013-04-08 2018-12-31 - 10480 NW 37 TERRACE, MIAMI, FL, 33178
G13000033891 HOT SHAPERS EXPIRED 2013-04-08 2018-12-31 - 10480 NW 37 TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 8601 NW 27TH ST, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-02-24 8601 NW 27TH ST, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 8601 NW 27TH ST, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-02-21 RIVERO, JONATHAN -
LC AMENDMENT 2008-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5102087109 2020-04-13 0455 PPP 10650 Nw 29 Terrace, MIAMI, FL, 33172-2195
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89300
Loan Approval Amount (current) 89300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-2195
Project Congressional District FL-26
Number of Employees 7
NAICS code 423620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 89927.58
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State