Search icon

NATURAL DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: NATURAL DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL DISTRIBUTORS 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: 19 Oct 2012 (13 years ago)
Document Number: P12000088828
FEI/EIN Number 80-0872883

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

Address: 8000 SW 117TH AVENUE, PH-A, MIAMI, FL, 33183, US
Mail Address: POST OFFICE BOX 700222, MIAMI, FL, 33170, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIP CHRISTIANA President POST OFFICE BOX 700222, MIAMI, FL, 33170
PHILLIP SYLVIA Exec POST OFFICE BOX 700222, MIAMI, FL, 33170
MAZIEL ROBERT Agent 8000 SW 117TH AVENUE, PH-A, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-16 8000 SW 117TH AVENUE, PH-A, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 8000 SW 117TH AVENUE, PH-A, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 8000 SW 117TH AVENUE, PH-A, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State