Search icon

NOURISHED CUISINE LLC

Company Details

Entity Name: NOURISHED CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L16000204026
FEI/EIN Number 81-4363052
Address: 1602 Nw 20th St, Miami, FL, 33142, US
Mail Address: 1602 NW 20TH ST, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TABARES PAMELA Agent 540 NE 62ND ST APT 4, Miami, FL, 33138

Manager

Name Role Address
TABARES PAMELA Manager 540 NE 62ND ST APT 4, MIAMI, FL, 33138-616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071619 CELESTIAL PUBLISHING ACTIVE 2020-06-24 2025-12-31 No data 1602 NW 20TH ST, MIAMI, FL, 33142
G20000053452 PAMELA WASABI BAKERY ACTIVE 2020-05-14 2025-12-31 No data 5663 NW 35TH CT, MIAMI, FL, 33142--272
G16000122307 PAMELA WASABI ACTIVE 2016-11-10 2026-12-31 No data 540 NE 62ND ST, 4, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 471 NE 83RD ST, Miami, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 1602 Nw 20th St, Miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2022-06-02 1602 Nw 20th St, Miami, FL 33142 No data
LC STMNT OF RA/RO CHG 2019-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
CORLCRACHG 2019-07-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State