Search icon

NATASHA LERATTI, INC. - Florida Company Profile

Company Details

Entity Name: NATASHA LERATTI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATASHA LERATTI, 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 Aug 2006 (19 years ago)
Document Number: P06000110989
FEI/EIN Number 383675118

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

Address: 16727 NE 35TH AVENUE, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 16727 N.E.35TH. AVE., NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOLIAPINA NATALIA President 16727 NE 35TH AVE, NORTH MIAMI BEACH, FL, 33160
KHOLIAPINA NATALIA Director 16727 NE 35TH AVE, NORTH MIAMI BEACH, FL, 33160
KHOLIAPINA NATALIA P Agent 6001 SW 70TH ST, UNIT C-106, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 16727 NE 35TH AVENUE, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2007-09-04 16727 NE 35TH AVENUE, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2007-09-04 KHOLIAPINA, NATALIA PRESID. -
REGISTERED AGENT ADDRESS CHANGED 2006-09-11 6001 SW 70TH ST, UNIT C-106, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State