Entity Name: | TRUE PURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000058198 |
FEI/EIN Number | 81-3255120 |
Mail Address: | 17201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
Address: | 2700 West Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARODETSKY VALERIY | Agent | 17201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
NARODETSKY VALERIY | President | 17201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000072974 | TRUEPURE | EXPIRED | 2016-07-22 | 2021-12-31 | No data | 19501 NE 10TH AVENUE, BAY C, NORTH MIAMI,, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 2700 West Cypress Creek Rd, D 109, Fort Lauderdale, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 2700 West Cypress Creek Rd, D 109, Fort Lauderdale, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 17201 COLLINS AVE, 1705, SUNNY ISLES BEACH, FL 33160 | No data |
NAME CHANGE AMENDMENT | 2016-09-14 | TRUE PURE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-17 |
Name Change | 2016-09-14 |
INFO ONLY | 2016-08-11 |
Domestic Profit | 2016-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State