Entity Name: | NUTRIR USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N02000001455 |
FEI/EIN Number |
010619122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 PALOMA DRIVE, CORAL GABLES, FL, 33143 |
Mail Address: | 108 Paloma Dr, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NUTRIR USA, INC., NEW YORK | 3133559 | NEW YORK |
Name | Role | Address |
---|---|---|
PATINO AMANDA I | President | 108 PALOMA DRIVE, CORAL GABLES, FL, 33143 |
PATINO AMANDA I | Director | 108 PALOMA DRIVE, CORAL GABLES, FL, 33143 |
YUNIS CLAUDIA M | Treasurer | 7901 HISPANOLA aVE, NORTH BAY VILLAGE, FL, 33141 |
Osorio Cesar ASr. | Secretary | 1145 Golden Cane Dr, Weston, FL, 33327 |
FERNANDEZ RAFAEL C | Agent | 10737 SW 104 STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 108 PALOMA DRIVE, CORAL GABLES, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 108 PALOMA DRIVE, CORAL GABLES, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | FERNANDEZ, RAFAEL CPA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-27 | 10737 SW 104 STREET, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State