Entity Name: | INSTANATURAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSTANATURAL 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. |
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 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2025 (2 months ago) |
Document Number: | L13000165337 |
FEI/EIN Number |
46-4204540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16363 NW 49TH AVE, Miami Garden, FL, 33014, US |
Mail Address: | 16363 NW 49TH AVE, Miami Gardens, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
New Form Brands LLC | Manager | 16363 NW 49th Ave., Miami Gardens, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-04 | 16363 NW 49TH AVE, Miami Garden, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-04 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2023-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-04 | 16363 NW 49TH AVE, Miami Garden, FL 33014 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-01-20 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2016-12-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-18 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-29 |
CORLCRACHG | 2021-01-20 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-11 |
LC Amended and Restated Art | 2016-12-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State