Search icon

NATURAL PORT, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL PORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL PORT, 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: 11 Sep 2007 (18 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: L07000092652
FEI/EIN Number 261076919

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

Address: 1990 NE 163rd St, North Miami Beach, FL, 33162, US
Mail Address: 1990 NE 163rd St, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN VIVIANA E Manager 1990 NE 163rd St, North Miami Beach, FL, 33162
GRINSZPUN HECTOR L Manager 1990 NE 163rd St, North Miami Beach, FL, 33162
Grinszpun Hector L Agent 1990 NE 163rd St, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 1990 NE 163RD ST, STE 205, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-12-03 1990 NE 163RD ST, STE 205, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1990 NE 163rd St, Suite 205, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Grinszpun, Hector L -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1990 NE 163rd St, Suite 205, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-04-22 1990 NE 163rd St, Suite 205, North Miami Beach, FL 33162 -

Documents

Name Date
CORLCAUTH 2024-12-03
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-05-28
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State