Entity Name: | NATURAL FLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURAL FLA, 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: | 12 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2011 (14 years ago) |
Document Number: | P08000075500 |
FEI/EIN Number |
263166390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 NE 54 STREET, SUITE # 3, MIAMI, FL, 33137, US |
Mail Address: | 380 NE 54 STREET, SUITE # 3, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS JOSE M | President | 380 NE 54 STREET, MIAMI, FL, 33137 |
TAGLE SANDRA I | Vice President | 380 NE 54 STREET, MIAMI, FL, 33137 |
VARGAS JOSE M | Treasurer | 380 NE 54 STREET, MIAMI, FL, 33137 |
VARGAS JOSE M | Agent | 380 NE 54 STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 380 NE 54 STREET, SUITE # 3, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 380 NE 54 STREET, SUITE # 3, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 380 NE 54 STREET, SUITE # 3, MIAMI, FL 33137 | - |
REINSTATEMENT | 2011-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State