Entity Name: | NATURELEMENTS HEALTHCARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURELEMENTS HEALTHCARE 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: | 28 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Feb 2017 (8 years ago) |
Document Number: | P15000008514 |
FEI/EIN Number |
47-3673185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14080 SW 139 CT, MIAMI, FL, 33186, US |
Mail Address: | 14080 SW 139 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ADESKY APRIL | President | 14080 SW 139 COURT, MIAMI, FL, 33186 |
D'ADESKY TARYN | Secretary | 14080 SW 139 COURT, MIAMI, FL, 33186 |
D'ADESKY APRIL | Agent | 14080 SW 139 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 14080 SW 139 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 14080 SW 139 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 14080 SW 139 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | D'ADESKY, APRIL | - |
AMENDMENT | 2017-02-21 | - | - |
REINSTATEMENT | 2017-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-02-21 |
REINSTATEMENT | 2017-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1663208106 | 2020-07-10 | 0455 | PPP | 14080 SW 139TH CT, MIAMI, FL, 33186-5521 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9251648501 | 2021-03-12 | 0455 | PPS | 14080 SW 139th Ct, Miami, FL, 33186-5521 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State