Search icon

NATURA FOODS L.L.C.

Company Details

Entity Name: NATURA FOODS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2005 (19 years ago)
Date of dissolution: 11 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: L05000091811
FEI/EIN Number 571233976
Address: 7201 NE 4TH AVE, UNIT 101, MIAMI, FL, 33138, US
Mail Address: 7201 NE 4TH AVE, UNIT 101, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LIBERATORI PABLO M Agent 7201 NE 4TH AVE, MIAMI, FL, 33138

Managing Member

Name Role Address
LIBERATORI PABLO M Managing Member 7201 NE 4th Ave., MIAMI, FL, 33138
VARGAS ROLDAN EDGAR Managing Member 6301 NW 103RD PSGE, DORAL, FL, 33178
BATISTA SANCHEZ ADRIAN Managing Member 411 NORTH FEDERAL HIGHWAY, HALLANDELE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035587 GAUCHO RANCH EXPIRED 2016-04-07 2021-12-31 No data 7251 NE 2ND AVE., LOFT 113, MIAMI, FL, 33138
G10000056198 GAUCHO RANCH EXPIRED 2010-06-18 2015-12-31 No data 7251 NE 2ND AVE., LOFT 113, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 7201 NE 4TH AVE, UNIT 101, MIAMI, FL 33138 No data
LC STMNT OF RA/RO CHG 2017-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-19 7201 NE 4TH AVE, UNIT 101, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2017-09-19 7201 NE 4TH AVE, UNIT 101, MIAMI, FL 33138 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000246882 ACTIVE 2023-024079-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2024-03-19 2029-04-25 $111,641.08 ATRADIUS TRADE CREDIT INSURANCE, INC., A MARYLAND CORPO, 211 SCHILLING CIRCLE. SUITE 200, HUNT VALLEY MD, 21031

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-05
CORLCRACHG 2017-09-25
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State