Entity Name: | HEALTHY NU LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Oct 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Feb 2013 (12 years ago) |
Document Number: | P12000085274 |
FEI/EIN Number | 46-1151910 |
Address: | 401 N Oregon Ave, Unit 3, TAMPA, FL 33606 |
Mail Address: | 401 N Oregon Ave, Unit 3, TAMPA, FL 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1144654260 | 2013-08-26 | 2013-08-26 | 1602 OAKFIELD DR, SUITE 101, BRANDON, FL, 335110827, US | 1602 OAKFIELD DR, SUITE 101, BRANDON, FL, 335110827, US | |||||||||||||
|
Phone | +1 813-345-4511 |
Authorized person
Name | JIMMY BARKER |
Role | OWNER |
Phone | 8133454511 |
Taxonomy
Taxonomy Code | 207QB0002X - Obesity Medicine (Family Medicine) Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Scaia, Christopher | Agent | 3217 West San Juan St, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
Scaia, Christopher | Treasurer | 3217 West San Juan St, TAMPA, FL 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088678 | NUVIVA MEDICAL WEIGHT LOSS CLINIC OF TAMPA | ACTIVE | 2019-08-21 | 2029-12-31 | No data | 3202 HENDERSON BLVD, SUITE 104, TAMPA, FL, 33609 |
G13000003082 | NUVIVA MEDICAL WEIGHT LOSS OF BRANDON | EXPIRED | 2013-01-08 | 2018-12-31 | No data | 1602 OAKFIELD DR #101, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 401 N Oregon Ave, Unit 3, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 401 N Oregon Ave, Unit 3, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Scaia, Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 3217 West San Juan St, TAMPA, FL 33629 | No data |
AMENDMENT | 2013-02-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7218277304 | 2020-04-30 | 0455 | PPP | 4111 W KENNEDY BLVD, TAMPA, FL, 33609-2226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State