Search icon

NATUREL JUICE BAR CORPORATION

Company Details

Entity Name: NATUREL JUICE BAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2014 (10 years ago)
Document Number: P14000007300
FEI/EIN Number 46-4677521
Mail Address: 17031 nw 94th ct, Apt 110, Hialeah, FL 33018
Address: 8000 WEST BROWARD BLVD, SPACE 1718, PLANTATION, FL 33388
ZIP code: 33388
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
EFFECTIVE RESULTS, INC. Agent

President

Name Role Address
LEDESMA, LUIS C President 17031 nw 94th ct, Apt 110 Hialeah, FL 33018

Vice President

Name Role Address
LEDEZMA, SANTIAGO A Vice President 9324 w 34 ct, Hialeah, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007006 RAW ENERGY ACTIVE 2022-01-19 2027-12-31 No data 1675 W 49TH ST FW1, HIALEAH, FL, 33012
G15000019656 RAW ENERGY EXPIRED 2015-02-23 2020-12-31 No data 1675 W 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 8000 WEST BROWARD BLVD, SPACE 1718, PLANTATION, FL 33388 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1675 W 49TH ST, FW 1, Hialeah, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 1675 W 49TH ST, FW 1, Hialeah, FL 33012 No data
AMENDMENT 2014-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 21 Feb 2025

Sources: Florida Department of State