Entity Name: | NATURAL SEX LIFE PRODUCTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURAL SEX LIFE PRODUCTS 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: | 08 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2018 (7 years ago) |
Document Number: | P08000091588 |
FEI/EIN Number |
263509778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8249 NW 36 ST SUITE 119, ST 119, Miami, FL, 33166, US |
Mail Address: | 8249 NW 36 ST SUITE 119, ST 119, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZERPA YERALIA | President | 8249 NW 36 ST SUITE 119, Miami, FL, 33166 |
ZERPA YERALIA R | Agent | 8249 NW 36 ST SUITE 119, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 8249 NW 36 ST SUITE 119, ST 119, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 8249 NW 36 ST SUITE 119, ST 119, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 8249 NW 36 ST SUITE 119, ST 119, Miami, FL 33166 | - |
REINSTATEMENT | 2018-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | ZERPA, YERALIA R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State