Search icon

INTERNATIONAL NUTRACEUTICALS GROUP, INC.

Company Details

Entity Name: INTERNATIONAL NUTRACEUTICALS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: P09000075283
FEI/EIN Number 753269968
Address: 771 Shotgun Road, Building D, SUNRISE, FL, 33326, US
Mail Address: 771 Shotgun Road, Building D, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUARDO DOUGLAS A Agent 771 Shotgun Road, SUNRISE, FL, 33326

President

Name Role Address
GUARDO DOUGLAS A President 771 Shotgun Road, SUNRISE, FL, 33326

Vice President

Name Role Address
VILLALOBOS P. MARIO A Vice President 771 Shotgun Road, SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091427 HERBALLMEDICK ACTIVE 2022-08-03 2027-12-31 No data 771 SHOTGUN RD, SUNRISE, FL, 33326
G20000070372 ING PHARMACEUTICAL ACTIVE 2020-06-22 2025-12-31 No data 771 SHOTGUN ROAD, SUNRISE, FL, FL, 33326
G20000070387 SIGNIFY NATURE ACTIVE 2020-06-22 2025-12-31 No data 771 SHOTGUN ROAD, SUNRISE, FL, FL, 33326
G20000056962 ING PHARMACEUTICAL ACTIVE 2020-05-22 2025-12-31 No data 771 SHOTGUN ROAD, SUNRISE, FL, 33326
G20000056965 SIGNIFY NATURE ACTIVE 2020-05-22 2025-12-31 No data 771 SHOTGUN ROAD, SUNRISE, FL, 33326
G15000005972 ING PHARMACEUTICAL PRODUCTS PRIVATE LABEL EXPIRED 2015-01-16 2020-12-31 No data 1817 NW 79 AV, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 771 Shotgun Road, Building D, SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-01-22 771 Shotgun Road, Building D, SUNRISE, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 771 Shotgun Road, Building D, SUNRISE, FL 33326 No data
AMENDMENT 2014-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-03 GUARDO, DOUGLAS A No data
AMENDMENT 2012-05-03 No data No data
AMENDMENT 2011-10-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-12-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State