Search icon

FLORIDA NATURAL MEDICINE LLC - Florida Company Profile

Company Details

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

FLORIDA NATURAL MEDICINE 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: 28 Jan 2013 (12 years ago)
Date of dissolution: 08 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: L13000014065
FEI/EIN Number 46-5099935

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

Address: 1360 S. Dixie Hwy # 350, Coral Gables, FL, 33146, US
Mail Address: 1360 South Dixie Highway, 350, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Child Maryann Manager 1360 South Dixie Highway, Coral Gables, FL, 33146
CHILD MARYANN Agent 1360 South Dixie Highway, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1360 South Dixie Highway, suite 350, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-01-13 1360 S. Dixie Hwy # 350, suite 350, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 1360 S. Dixie Hwy # 350, suite 350, Coral Gables, FL 33146 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 CHILD, MARYANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State