Search icon

NUTTY SCIENTISTS USA, INC. - Florida Company Profile

Company Details

Entity Name: NUTTY SCIENTISTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTTY SCIENTISTS USA, 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 02 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P08000074594
FEI/EIN Number 263147959

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

Address: 10773 NW 58th ST, Doral, FL, 33178, US
Mail Address: 10773 NW 58th ST, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUIG-LA CALLE NATALIA President ALBERTO ALCOCER 30 BAJO A 28036, MADRID, OC
CHRISTOPHER SHERY Vice President 2114 W GRANT RD #66, TUCSON, AZ, 85745
Puig-La Calle Natalia Agent 5909 NW 102 Ave., Doral, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 5909 NW 102 Ave., Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-03-12 10773 NW 58th ST, #132, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 10773 NW 58th ST, #132, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Puig-La Calle, Natalia -
AMENDMENT 2013-01-22 - -
AMENDMENT 2012-06-18 - -
AMENDMENT 2012-04-12 - -
AMENDMENT 2010-10-12 - -
AMENDMENT 2010-04-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-04
Reg. Agent Change 2015-03-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-20
Amendment 2013-01-22
Amendment 2012-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State