Entity Name: | NUTRIACTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
NUTRIACTIVE 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: | 14 Aug 2015 (10 years ago) |
Date of dissolution: | 10 Jul 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jul 2023 (2 years ago) |
Document Number: | L15000139649 |
FEI/EIN Number |
47-5236514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SE MIZNER BLVD, SUITE 72, MHS 1201, BOCA RATON, FL 33432 |
Mail Address: | 411 SE MIZNER BLVD, SUITE 72, MHS 1201, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLORADO, FLAVIO SANTIAGO PELUQUE | Manager | 411 SE MIZNER BLVD, SUITE 72, MHS 1201 BOCA RATON, FL 33432 |
FIRPO MUSUMECI, MARCELO | Manager | 411 SE MIZNER BLVD, SUITE 72, MHS 1201 BOCA RATON, FL 33432 |
GENESIS TAX HOUSE OF FLORIDA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-07-10 | - | - |
LC AMENDMENT | 2021-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-14 | 411 SE MIZNER BLVD, SUITE 72, MHS 1201, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-14 | 411 SE MIZNER BLVD, SUITE 72, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-09-14 | 411 SE MIZNER BLVD, SUITE 72, MHS 1201, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-14 | GENESIS TAX HOUSE OF FLORIDA, LLC | - |
LC AMENDMENT | 2015-11-23 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-07-10 |
ANNUAL REPORT | 2022-04-28 |
LC Amendment | 2021-09-14 |
ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-09-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State