Search icon

NOURISH LABORATORIES, LLC - Florida Company Profile

Company Details

Entity Name: NOURISH LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOURISH LABORATORIES, 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: 24 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L15000072976
FEI/EIN Number 57-1164250

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

Address: 18911 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18911 COLLINS AVE., #806, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREYGER ARKADY Managing Member 18911 Collins Ave, SUNNY ISLES BEACH, FL, 33160
TREYGER ELENA Managing Member 18911 Collins Ave, SUNNY ISLES BEACH, FL, 33160
ZHAROVA ANASTASIA Managing Member 300 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401
TREYGER ARKADY Agent 18911 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 18911 Collins Ave, 806, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-04 18911 Collins Ave, 806, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2022-04-04 NOURISH LABORATORIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 18911 COLLINS AVE., #806, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2019-01-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-24 TREYGER, ARKADY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-04-20
LC Amendment and Name Change 2022-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-01-24
Florida Limited Liability 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State