Entity Name: | NATURALISTIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURALISTIX 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: | 19 Jun 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 May 2019 (6 years ago) |
Document Number: | L17000133642 |
FEI/EIN Number |
82-1966996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5455 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US |
Mail Address: | 5455 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEER ALEX | Co | 31 HOWARD ST, 2ND FL, NEW YORK, NY, 10013 |
BEER MATTHEW | Co | 31 HOWARD ST, 2ND FL, NEW YORK, NY, 10013 |
BEER MATTHEW | Chairman | 31 HOWARD ST, 2ND FL, NEW YORK, NY, 10013 |
MICHAIL ALEX | Chief Financial Officer | 31 HOWARD ST, 2ND FL, NEW YORK, NY, 10013 |
WILSON RUSS | Chairman | 2811 Ponce de Leon Blvd, Ste 400, CORAL GABLES, FL, 33134 |
WESTER FOREST | Executive | 2811 Ponce de Leon Blvd, Ste 400, CORAL GABLES, FL, 33134 |
SAIBOT MEDIA INC. | Authorized Member | - |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 115 N Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-19 | 5455 NORTH FEDERAL HIGHWAY, STE O, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2022-09-19 | 5455 NORTH FEDERAL HIGHWAY, STE O, BOCA RATON, FL 33487 | - |
LC AMENDMENT | 2019-05-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
Reg. Agent Change | 2022-09-19 |
AMENDED ANNUAL REPORT | 2022-09-18 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
LC Amendment | 2019-05-14 |
ANNUAL REPORT | 2019-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State