Search icon

B.O.P. NUTRITION LLC

Company Details

Entity Name: B.O.P. NUTRITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (4 months ago)
Document Number: L18000274083
FEI/EIN Number 83-2672022
Address: 1571 Sawgrass Corporate Pkwy, SUNRISE, FL, 33323, US
Mail Address: 1571 Sawgrass Corporate Pkwy, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JFS CONSULTING SERVICES LLC Agent 19790 W. DIXIE HWY, MIAMI, FL, 33180

Managing Member

Name Role Address
FRANCO CARLOS A Managing Member 1571 Sawgrass Corporate Pkwy, SUNRISE, FL, 33323
NEIRA CIFUENTES MARTHA R Managing Member 1571 Sawgrass Corporate Pkwy, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122370 NEAL EXPIRED 2019-11-14 2024-12-31 No data 2893 EXECUTIVE PARK DR, SUITE 204, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-23 JFS CONSULTING SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 19790 W. DIXIE HWY, SUITE 1130, MIAMI, FL 33180 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1571 Sawgrass Corporate Pkwy, 110, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2022-04-11 1571 Sawgrass Corporate Pkwy, 110, SUNRISE, FL 33323 No data
LC AMENDMENT 2019-11-20 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-17
LC Amendment 2019-11-20
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State