Search icon

NATURA VERZA LLC - Florida Company Profile

Company Details

Entity Name: NATURA VERZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURA VERZA 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 Mar 2011 (14 years ago)
Document Number: L11000030495
FEI/EIN Number 450601438

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

Mail Address: 7987 NW 7th St, Apt 2, MIAMI, FL, 33126, US
Address: 7795 W FLAGLER ST, Suite 49, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGARA HUBERTH Manager 7987 NW 7th St, MIAMI, FL, 33126
ZARATE MARITZA Manager 7987 NW 7th St, MIAMI, FL, 33126
VERGARA JOSE M Manager 7987 NW 7th St, MIAMI, FL, 33126
VERGARA JOSE M Agent 7987 NW 7th St, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 7795 W FLAGLER ST, Suite 49, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 7795 W FLAGLER ST, Suite 50, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2022-10-20 VERGARA, JOSE MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 7987 NW 7th St, Apt 2, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-01-04 7795 W FLAGLER ST, Suite 50, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State