Search icon

NIRVANI WELNESS LLC - Florida Company Profile

Company Details

Entity Name: NIRVANI WELNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIRVANI WELNESS 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: 08 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: L16000048535
FEI/EIN Number 47-1777256

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

Address: 300 s biscayne blvd, miami, FL, 33131, US
Mail Address: 300 S Biscayne Blvd, #416, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURVE ANISHA Manager 300 S Biscayne Blvd, Miami, FL, 33131
DURVE ANISHA Agent 300 s biscayne blvd, miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104471 MARMA INSTITUTE OF AYURVEDIC ACUPRESSURE EXPIRED 2019-09-24 2024-12-31 - 313 NE 2ND ST #104, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 300 s biscayne blvd, 416, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-02-12 300 s biscayne blvd, 416, miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 300 s biscayne blvd, 416, miami, FL 33131 -
LC NAME CHANGE 2018-04-06 NIRVANI WELNESS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
LC Name Change 2018-04-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State