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 |
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 |
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 | - | - |
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 |
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