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 |
Name | Role | Address |
---|---|---|
MCCRAY CORNELIUS | Agent | 8385 SW 25TH COURT, MIRAMAR, FL, 33025 |
Name | Role | Address |
---|---|---|
Wright Mark | President | 50 SW 10TH ST, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
Critchlow Royston | Vice President | 1300 Berwick Drive, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Ramirez Francesca | Director | 405 Deepmead Ave., La Puente, CA, 91744 |
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 |
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 |
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