Search icon

NATURE'S SHINE, INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S SHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE'S SHINE, 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: 18 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000119844
FEI/EIN Number 205568643

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

Address: 8378 NW 66TH ST, MIAMI, FL, 33166
Mail Address: 8378 NW 66TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATOUR ALBERTO Director 710 SAN BRUNO AVE, CORAL GABLES, FL, 33143
LATOUR ALBERTO President 710 SAN BRUNO AVE, CORAL GABLES, FL, 33143
LASTRE HECTOR Director 3801 ANDERSON RD, CORAL GABLES, FL, 33134
LASTRE HECTOR Vice President 3801 ANDERSON RD, CORAL GABLES, FL, 33134
MENA GUILLERMO Director 8195 SW 69TH TERR, MIAMI, FL, 33143
MENA GUILLERMO Secretary 8195 SW 69TH TERR, MIAMI, FL, 33143
PLACERES ANTONIO E Director 90 S HIBISCUS DR, MIAMI BCH, FL, 33139
PLACERES ANTONIO E Treasurer 90 S HIBISCUS DR, MIAMI BCH, FL, 33139
LOPEZ ANTONIO C Agent 782 NW LE JEUNE RD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-16 LOPEZ, ANTONIO CPA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 782 NW LE JEUNE RD, 434, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State