Entity Name: | NUTRA-GREEN PRODUCTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUTRA-GREEN 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: |
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: | 27 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000072299 |
FEI/EIN Number |
270835071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 168 SE 1ST ST, Suite 1103, MIAMI, FL, 33131, US |
Mail Address: | POST OFFICE BOX 310216, MIAMI, FL, 33231 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASCONEZ WASHINGTON | President | P O BOX 310216, MIAMI, FL, 33231 |
ZURITA CECILIA | Vice President | P O BOX 310216, MIAMI, FL, 33231 |
VASCONEZ JOSE | Agent | 168 SE 1ST STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 168 SE 1ST ST, Suite 1103, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 168 SE 1ST STREET, Suite 1103, MIAMI, FL 33131 | - |
AMENDMENT | 2009-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-21 |
Amendment | 2009-09-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State