Search icon

FRUITFUL LONGEVITY, INC - Florida Company Profile

Company Details

Entity Name: FRUITFUL LONGEVITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRUITFUL LONGEVITY, 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: 17 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P14000060857
FEI/EIN Number 47-1384945

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

Address: 5335 NW 87th Ave, MIAMI, FL, 33178, US
Mail Address: 5335 NW 87th Ave, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL ALEKSEJS President 5335 NW 87TH AVE, MIAMI, FL, 33178
LEAL ALEKSEJS Agent 5335 NW 87TH AVE, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061442 LOTUS CORP ACTIVE 2020-06-02 2025-12-31 - 801 S MIAMI AVE #1904, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 5335 NW 87th Ave, Suite C109 # 136, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 5335 NW 87TH AVE, SUITE C109 #136, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-06 5335 NW 87th Ave, Suite C109 # 136, MIAMI, FL 33178 -
AMENDMENT 2020-04-03 - -
REGISTERED AGENT NAME CHANGED 2020-04-03 LEAL, ALEKSEJS -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-26
Amendment 2020-04-03
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
108400.00
Total Face Value Of Loan:
123000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State