Search icon

TRANUTRA INC.

Company Details

Entity Name: TRANUTRA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2016 (8 years ago)
Document Number: P15000038664
FEI/EIN Number 81-2401549
Address: 1300 Berwick Drive, Leesburg, FL, 34748, US
Mail Address: 50 SW 10TH ST, 606, MIAMI, FL, 33130, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCCRAY CORNELIUS Agent 8385 SW 25TH COURT, MIRAMAR, FL, 33025

President

Name Role Address
Wright Mark President 50 SW 10TH ST, Miami, FL, 33130

Vice President

Name Role Address
Critchlow Royston Vice President 1300 Berwick Drive, Leesburg, FL, 34748

Director

Name Role Address
Ramirez Francesca Director 405 Deepmead Ave., La Puente, CA, 91744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074566 BRICKELL HEALTHY MEALS EXPIRED 2017-07-11 2022-12-31 No data 51 SW 11TH ST #1028, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1300 Berwick Drive, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2020-06-23 1300 Berwick Drive, Leesburg, FL 34748 No data
AMENDMENT 2016-08-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 8385 SW 25TH COURT, MIRAMAR, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-06
Amendment 2016-08-12
ANNUAL REPORT 2016-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State