Search icon

NUTRITION GREENLIFE INC. - Florida Company Profile

Company Details

Entity Name: NUTRITION GREENLIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTRITION GREENLIFE 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: 18 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P09000053123
FEI/EIN Number 270400357

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

Address: 12245 SW 128TH ST, SUITE: 301, MIAMI, FL, 33186, US
Mail Address: 12245 SW 128TH ST, SUITE: 301, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUTRITION GREENLIFE 401(K) PLAN 2023 270400357 2024-07-03 NUTRITION GREENLIFE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424210
Sponsor’s telephone number 3052349644
Plan sponsor’s address 12245 SW 128TH ST, UNIT 301, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
NUTRITION GREENLIFE 401(K) PLAN 2022 270400357 2023-08-11 NUTRITION GREENLIFE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424210
Sponsor’s telephone number 3052349644
Plan sponsor’s address 12245 SW 128TH ST, UNIT 301, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NUTRITION GREENLIFE 401(K) PLAN 2021 270400357 2022-05-19 NUTRITION GREENLIFE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424210
Sponsor’s telephone number 3052349644
Plan sponsor’s address 12245 SW 128TH ST, UNIT 301, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NUTRITION GREENLIFE 401(K) PLAN 2020 270400357 2021-07-16 NUTRITION GREENLIFE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424210
Sponsor’s telephone number 3052349644
Plan sponsor’s address 12245 SW 128TH ST, UNIT 301, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALVAREZ CARLOS President 12245 SW 128TH ST - SUITE: 301, MIAMI, FL, 33186
ALVAREZ CARLOS Director 12245 SW 128TH ST - SUITE: 301, MIAMI, FL, 33186
Alvarez Andy Vice President 12245 SW 128TH ST, MIAMI, FL, 33186
Alvarez Stephanie Secretary 12245 SW 128TH ST, MIAMI, FL, 33186
ALVAREZ CARLOS Agent 12245 SW 128TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-27 ALVAREZ, CARLOS -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-09-21 - -
AMENDMENT 2009-08-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State