Search icon

NUTRANEXT, LLC - Florida Company Profile

Company Details

Entity Name: NUTRANEXT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: M16000003817
FEI/EIN Number 47-2303382

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

Address: 1221 BROADWAY, OAKLAND, CA, 94612, US
Mail Address: 1221 BROADWAY, OAKLAND, CA, 94612, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ADEYEMI IKE Vice President 1221 BROADWAY, OAKLAND, CA, 94612
GONZALEZ P. P Vice President 1221 BROADWAY, OAKLAND, CA, 94612
BURRELL ANNA Asst 1221 BROADWAY, OAKLAND, CA, 94612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1221 BROADWAY, OAKLAND, CA 94612 -
CHANGE OF MAILING ADDRESS 2019-04-25 1221 BROADWAY, OAKLAND, CA 94612 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-05-02 - -
REGISTERED AGENT NAME CHANGED 2018-05-02 C T CORPORATION SYSTEM -
LC NAME CHANGE 2018-03-19 NUTRANEXT, LLC -
MERGER 2017-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000172019
LC AMENDMENT 2016-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000216240 ACTIVE 1000000819758 BROWARD 2019-03-14 2029-03-20 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
CORLCRACHG 2018-05-02
LC Name Change 2018-03-19
ANNUAL REPORT 2018-03-02
Merger 2017-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State