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 |
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 |
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 | - |
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