Entity Name: | UNITED NUTRITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED NUTRITION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 24 Jun 2002 (23 years ago) |
Document Number: | P02000070273 |
FEI/EIN Number |
352173190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5846 South Flamingo Road, Cooper City, FL, 33330, US |
Mail Address: | 5846 South Flamingo Road, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIRAGHI JAMES | Director | 5846 South Flamingo Road, Cooper City, FL, 33330 |
AIRAGHI JAMES | Agent | 5846 South Flamingo Road, Cooper City, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 5846 South Flamingo Road, Suite 340, Cooper City, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 5846 South Flamingo Road, Suite 340, Cooper City, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 5846 South Flamingo Road, Suite 340, Cooper City, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State