Search icon

NUTRIKEO, LLC - Florida Company Profile

Company Details

Entity Name: NUTRIKEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTRIKEO, 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: 04 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: L17000002555
FEI/EIN Number 81-4903295

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

Address: 1480 SW 3rd St., Suites C3-C4., Pompano Beach, FL, 33069, US
Mail Address: 1480 SW 3rd St., Suites C3-C4., Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RAYMOND Authorized Member 5267 NW 102nd Ave, Coral Springs, FL, 33076
MARTINEZ RAYMOND Agent 5267 NW 102nd Ave, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 1480 SW 3rd St., Suites C3-C4., Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-08-21 1480 SW 3rd St., Suites C3-C4., Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 5267 NW 102nd Ave, Coral Springs, FL 33076 -
LC STMNT OF RA/RO CHG 2019-01-14 - -
REGISTERED AGENT NAME CHANGED 2019-01-14 MARTINEZ, RAYMOND -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-02
CORLCRACHG 2019-01-14
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191887402 2020-05-14 0455 PPP 9055 WILES RD. 5-307, CORAL SPRINGS, FL, 33067
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9125
Loan Approval Amount (current) 9125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33067-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9199.75
Forgiveness Paid Date 2021-03-10
2533658500 2021-02-20 0455 PPS 9055 Wiles Rd Apt 307, Coral Springs, FL, 33067-1819
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9125
Loan Approval Amount (current) 9125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33067-1819
Project Congressional District FL-23
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9181.5
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State