Search icon

THE NATURAL WAY INC - Florida Company Profile

Company Details

Entity Name: THE NATURAL WAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NATURAL WAY 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: 16 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000099196
FEI/EIN Number 611664777

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

Address: 9415 SW. 72nd St., MIAMI, FL, 33173, US
Mail Address: 9415 SW. 72nd St., MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICOS KATHERINE President 9415 SW. 72nd St., MIAMI, FL, 33173
BALUARTE ANDREA Vice President 9415 SW. 72nd St., MIAMI, FL, 33173
PICOS JORGE Treasurer 9415 SW. 72nd St., MIAMI, FL, 33173
FALK LLOYD H Agent 600 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 9415 SW. 72nd St., 149, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2013-04-16 9415 SW. 72nd St., 149, MIAMI, FL 33173 -
ARTICLES OF CORRECTION 2011-12-12 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-22
Articles of Correction 2011-12-12
Domestic Profit 2011-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State