Search icon

NATURE ESTETICA TRADING, INC. - Florida Company Profile

Company Details

Entity Name: NATURE ESTETICA TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE ESTETICA TRADING, 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: 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 16 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: P05000014209
FEI/EIN Number 202252764

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

Address: 11373 SW 239 ST, HOMESTEAD, FL, 33032
Mail Address: 11373 SW 239 ST, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JOSE I President 11373 SW 239 ST, HOMESTEAD, FL, 33032
JOSE GUTIERREZ I Agent 11373 SW 239 ST, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-16 - -
REGISTERED AGENT NAME CHANGED 2015-04-10 JOSE, GUTIERREZ IVAN -
CHANGE OF MAILING ADDRESS 2013-10-09 11373 SW 239 ST, HOMESTEAD, FL 33032 -
AMENDMENT 2013-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 11373 SW 239 ST, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 11373 SW 239 ST, HOMESTEAD, FL 33032 -
AMENDMENT 2010-06-01 - -
AMENDMENT 2010-05-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-16
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-01
Amendment 2013-10-09
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-28
Amendment 2010-06-01
Amendment 2010-05-25
ANNUAL REPORT 2010-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State