Search icon

NUTRILICIOUS KIDS, INC. - Florida Company Profile

Company Details

Entity Name: NUTRILICIOUS KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTRILICIOUS KIDS, 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: 23 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000069377
FEI/EIN Number 264759941

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

Address: 12150 SW 132 CT, MIAMI, FL, 33186, US
Mail Address: 12150 SW 132 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ Jorge E President 12150 SW 132 CT, MIAMI, FL, 33186
Hernandez Jorge E Agent 12150 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 Hernandez, Jorge Enrique -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 12150 SW 132 CT, 208, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-03-26 12150 SW 132 CT, 208, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 12150 SW 132 CT, 208, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000038162 ACTIVE 1000000855101 DADE 2020-01-11 2040-01-15 $ 2,926.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000038170 TERMINATED 1000000855102 DADE 2020-01-11 2030-01-15 $ 248.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000636449 TERMINATED 1000000796446 DADE 2018-09-07 2038-09-12 $ 288.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000623306 TERMINATED 1000000795465 DADE 2018-08-29 2038-09-05 $ 2,543.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State