Search icon

NATURAL LIFE CENTER LLC - Florida Company Profile

Company Details

Entity Name: NATURAL LIFE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL LIFE CENTER 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: 06 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: L11000137251
FEI/EIN Number 454001468

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

Address: 3185 W 76TH ST, HIALEAH, FL, 33018, US
Mail Address: 3185 W 76TH ST, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE R Authorized Member 3185 W 76TH ST, HIALEAH, FL, 33018
MARTINEZ JOSE R Agent 3185 W 76TH ST, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014785 PURA VIDA NUTRITION ACTIVE 2021-01-30 2026-12-31 - 3185 W 76TH ST, 1, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-24 - -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-03-16 3185 W 76TH ST, 1, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2016-03-16 MARTINEZ, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 3185 W 76TH ST, 1, HIALEAH, FL 33018 -
REINSTATEMENT 2016-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 3185 W 76TH ST, 1, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
LC Amendment 2021-05-24
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State