Search icon

BAMBODY NUTRITION, INC.

Company Details

Entity Name: BAMBODY NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2016 (9 years ago)
Document Number: P16000046973
FEI/EIN Number 81-2782427
Address: 5007 N. HIATUS RD, SUNRISE, FL, 33351, US
Mail Address: 5007 N. HIATUS RD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Antorcha Stefanie President 2700 SW 194th Terrace, Miramar, FL, 33029

Director

Name Role Address
Antorcha Stefanie Director 2700 SW 194th Terrace, Miramar, FL, 33029
ANTORCHA RAMIRO JIII Director 2700 SW 194th Terrace, Miramar, FL, 33029

Secretary

Name Role Address
ANTORCHA STEFANIE Secretary 2700 SW 194th Terrace, Miramar, FL, 33029

Treasurer

Name Role Address
ANTORCHA RAMIRO JIII Treasurer 2700 SW 194th Terrace, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086004 TWISTED LUXE ACTIVE 2021-06-28 2026-12-31 No data 2700 SOUTHWEST 194TH TERRACE, MIRAMAR, FL, 33029
G21000049407 TWISTED CAFE ACTIVE 2021-04-11 2026-12-31 No data 2700 SW 194TH TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-30 REGISTERED AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-27 5007 N. HIATUS RD, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2019-11-27 5007 N. HIATUS RD, SUNRISE, FL 33351 No data

Documents

Name Date
Reg. Agent Change 2024-07-30
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State