Search icon

NOURISHING WOMEN CORP.

Company Details

Entity Name: NOURISHING WOMEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P02000102394
FEI/EIN Number 043714039
Address: 1040 N.W. 185 Ave., PEMBROKE PINES, FL, 33029, US
Mail Address: 1040 NW 185 AVENUE, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154693547 2012-02-01 2012-02-01 10031 PINES BLVD, SUITE 104, PEMBROKE PINES, FL, 330246179, US 10031 PINES BLVD, SUITE 104, PEMBROKE PINES, FL, 330246179, US

Contacts

Phone +1 954-450-4548

Authorized person

Name LEONOR MURCIANO-CHEN
Role OWNER
Phone 9542747765

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP1000
State FL
Is Primary Yes

Agent

Name Role Address
MURCIANO LEONOR Agent 1040 NW 185 AVENUE, PEMBROKE PINES, FL, 33029

Director

Name Role Address
MURCIANO LEONOR Director 1040 NW 185 AVENUE, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096560 MOTHER'S HIVE MEDICINALS ACTIVE 2022-08-15 2027-12-31 No data 1040 N.W. 185 AVE., PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1040 N.W. 185 Ave., PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 MURCIANO, LEONOR No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-22 1040 NW 185 AVENUE, PEMBROKE PINES, FL 33029 No data
REINSTATEMENT 2006-05-22 No data No data
CHANGE OF MAILING ADDRESS 2006-05-22 1040 N.W. 185 Ave., PEMBROKE PINES, FL 33029 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838011 TERMINATED 1000000564971 BROWARD 2013-12-18 2033-12-26 $ 330.00 STATE OF FLORIDA0094244

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State