Entity Name: | NUTRAIMMUNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NUTRAIMMUNE, 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: |
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: | 16 Nov 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Jul 2017 (8 years ago) |
Document Number: | L15000193325 |
FEI/EIN Number |
47-5625060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 Crandon Blvd, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 240 Crandon Blvd, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACQUAVIVA JORGE | Authorized Member | 240 Crandon Blvd, KEY BISCAYNE, FL, 33149 |
Acquaviva Jorge | Agent | 240 Crandon Blvd, Key Biscayne, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015888 | IMMUSE | ACTIVE | 2019-01-30 | 2029-12-31 | - | 240 CRANDON BLVD, SUITE 232, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Acquaviva, Jorge | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 240 Crandon Blvd, Suite 232, Key Biscayne, FL 33149 | - |
LC NAME CHANGE | 2017-07-12 | NUTRAIMMUNE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 240 Crandon Blvd, Suite 232, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 240 Crandon Blvd, Suite 232, KEY BISCAYNE, FL 33149 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-19 |
LC Name Change | 2017-07-12 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State