Search icon

NATURA N.Y. LLC - Florida Company Profile

Company Details

Entity Name: NATURA N.Y. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURA N.Y. 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: 27 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000182445
FEI/EIN Number 47-5455920

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

Address: 10101 Martinique Dr, Cutler Bay, FL, 33189, US
Mail Address: 10101 Martinique Dr, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ KATHERINE D Manager 10101 Martinique Dr, Cutler Bay, FL, 33189
PAZ KATHERINE D Agent 10101 Martinique Dr, Cutler Bay, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038197 VALERIA'S EXPIRED 2018-03-21 2023-12-31 - 20505 S DIXIE HWY, CUTLER BAY, FL, 33189
G16000030374 GEA COSMETICS LABORATORY EXPIRED 2016-03-23 2021-12-31 - 13728 SW 114 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 10101 Martinique Dr, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2020-06-15 10101 Martinique Dr, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 10101 Martinique Dr, Cutler Bay, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State