Search icon

GERMANY'S NATURAL PLATINUM LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GERMANY'S NATURAL PLATINUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERMANY'S NATURAL PLATINUM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2009 (16 years ago)
Date of dissolution: 14 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2018 (7 years ago)
Document Number: L09000029640
FEI/EIN Number 264682846

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

Address: 3434 BRIXFORD LANE, WEST LAYAYETTE, IN, 47906, US
Mail Address: P.O BOX 2351, WEST LAYAYETTE, IN, 47996, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GERMANY'S NATURAL PLATINUM LLC, NEW YORK 4094594 NEW YORK

Key Officers & Management

Name Role Address
OGATA TAKAHIKO Managing Member 3434 BRIXFORD LANE, WEST LAYAYETTE, IN, 47906
DIB PLATINUM LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-01-19 3434 BRIXFORD LANE, WEST LAYAYETTE, IN 47906 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 3434 BRIXFORD LANE, WEST LAYAYETTE, IN 47906 -
LC AMENDMENT 2011-10-17 - -
LC AMENDMENT 2011-01-25 - -
LC NAME CHANGE 2010-08-13 GERMANY'S NATURAL PLATINUM LLC -
LC AMENDMENT 2010-03-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-14
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-06-13
LC Amendment 2011-10-17
ANNUAL REPORT 2011-04-26
LC Amendment 2011-01-25
LC Name Change 2010-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State