Search icon

KJC NUTRA, INC. - Florida Company Profile

Company Details

Entity Name: KJC NUTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KJC NUTRA, 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: 09 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P15000013146
FEI/EIN Number 47-3093361

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

Address: 12601 NW 115th Ave, Medley, FL, 33178, US
Mail Address: 12601 NW 115th Ave, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARFAN SABVI K President 12601 NW 115TH AVE, MEDLEY, FL, 33178
CHARFAN SABVI K Secretary 12601 NW 115TH AVE, MEDLEY, FL, 33178
Castelblanco Jogli Vice President 12601 NW 115th Ave, Medley, FL, 33178
Castelblanco Jogli Agent 12601 NW 115th Ave, Medley, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 12601 NW 115th Ave, Ste A-103, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-11-05 12601 NW 115th Ave, Ste A-103, Medley, FL 33178 -
AMENDMENT 2023-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 12601 NW 115th Ave, Ste A-103, Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-10-13 Castelblanco, Jogli -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-01-29
Amendment 2023-11-30
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State