Search icon

VAL NATURAL NUTRITION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VAL NATURAL NUTRITION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAL NATURAL NUTRITION CENTER, 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: 06 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: P07000120906
FEI/EIN Number 142012222

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

Address: 14230 SW 143rd Court, MIAMI, FL, 33186, US
Mail Address: 14230 SW 143rd Court, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI BOSCAN JOSE J President 10025 NW 46TH ST, DORAL, FL, 33178
VAIMBERG SARA Vice President 10025 NW 46 STREET, MIAMI, FL, 33178
VAIMBERG SARA President 10025 NW 46 STREET, MIAMI, FL, 33178
LOMBARDI BOSCAN JOSE J Agent 10025 NW 46 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 14230 SW 143rd Court, Suites 503, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-09-26 14230 SW 143rd Court, Suites 503, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-03-08 LOMBARDI BOSCAN, JOSE J -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 10025 NW 46 STREET, 106-3, MIAMI, FL 33178 -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-11-09
ANNUAL REPORT 2014-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State