Entity Name: | FLORIDA DISCOUNT NUTRITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA DISCOUNT NUTRITION, 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: | 12 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2024 (4 months ago) |
Document Number: | L18000285768 |
FEI/EIN Number |
83-2988741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14144 SW 8th St, Miami, FL, 33194, US |
Mail Address: | 2057 E Maule Ave, 102, Las Vegas, NV, 89119, US |
ZIP code: | 33194 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vick Bruno | ACCT | 2057 E Maule Ave, Las Vegas, NV, 89119 |
Vick Bruno T | Owne | 2057 E Maule Ave, Las Vegas, NV, 89119 |
VICK BRUNO TOwner | Agent | 14144 SW 8th St, Miami, FL, 33194 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000134270 | FLORIDA DISCOUNT NUTRITION | EXPIRED | 2018-12-20 | 2023-12-31 | - | 8420 MILLS DR., KENDALL, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-08 | VICK, BRUNO T, Owner | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 14144 SW 8th St, Miami, FL 33194 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-31 | 14144 SW 8th St, Miami, FL 33194 | - |
CHANGE OF MAILING ADDRESS | 2020-07-31 | 14144 SW 8th St, Miami, FL 33194 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000590988 | TERMINATED | 1000000906879 | DADE | 2021-11-15 | 2041-11-17 | $ 8,274.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000590996 | TERMINATED | 1000000906880 | DADE | 2021-11-15 | 2041-11-17 | $ 4,498.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000591002 | TERMINATED | 1000000906881 | DADE | 2021-11-15 | 2031-11-17 | $ 619.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-08 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-07-31 |
Florida Limited Liability | 2018-12-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1443048910 | 2021-04-26 | 0455 | PPS | 14144 SW 8th St, Miami, FL, 33184-3105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4035977709 | 2020-05-01 | 0455 | PPP | 8420 MILLS DR, MIAMI, FL, 33183 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State