Entity Name: | FORCE OF NATURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jan 2009 (16 years ago) |
Document Number: | L09000007035 |
FEI/EIN Number | 800365128 |
Address: | 2020 N BAYSHORE DR, MIAMI, FL, 33137, US |
Mail Address: | 2020 N BAYSHORE DR, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300BQ0J8E6POBSZ48 | L09000007035 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Luis Rios, CPA, 285 North Coconut Lane, Miami, US-FL, US, 33139 |
Headquarters | 200 E 32 Street Ap 33C, NEW YORK, US-NY, US, 10016 |
Registration details
Registration Date | 2019-03-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-03-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L09000007035 |
Name | Role | Address |
---|---|---|
Cary Barbosa | Agent | 8362 Pines Blvd., Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
Ramirez Silvia P | Manager | 2020 N Bayshore Dr Paramount Bay, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2020 N BAYSHORE DR, APT 1209, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2020 N BAYSHORE DR, APT 1209, MIAMI, FL 33137 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Cary, Barbosa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 8362 Pines Blvd., 260, Pembroke Pines, FL 33024 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State