Search icon

NTA WELLNESS, INC. - Florida Company Profile

Company Details

Entity Name: NTA WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NTA WELLNESS, 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: 18 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: P13000100435
FEI/EIN Number 47-2158854

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

Address: 19380 Collins ave, Sunny Isles Beach, FL, 33160, US
Mail Address: 175 w 90 street, New York, NY, 10024, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nikiforova Irina President 175 W 90 th Street, New York, NY, 10024
NTA WELLNESS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 19380 Collins ave, Suite 1424, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-03-29 19380 Collins ave, Suite 1424, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 19380 collins ave, Suite 1424, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-04-30 NTA Wellness, Inc -
AMENDMENT 2017-07-17 - -
AMENDMENT 2014-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State