Entity Name: | FSA NATURAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Sep 2017 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Oct 2019 (5 years ago) |
Document Number: | P17000078223 |
FEI/EIN Number | 82-2934545 |
Address: | 2632 Hollywood Blvd, 203, HOLLYWOOD, FL 33020 |
Mail Address: | 2632 Hollywood Blvd, 203, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLANO, FREDY | Agent | 2632 Hollywood Blvd, 203, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
SOLANO, FREDY | President | 2632 Hollywood Blvd, 203 HOLLYWOOD, FL 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000130999 | HALLUSA NATURAL | ACTIVE | 2020-10-08 | 2025-12-31 | No data | 1701 W FLAGLER STREET, SUITE 335, MIAMI, FL, 33135 |
G19000039254 | HALLUSA | EXPIRED | 2019-03-26 | 2024-12-31 | No data | 1701 W FLAGLER ST STE 221, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-09 | 2632 Hollywood Blvd, 203, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-09 | 2632 Hollywood Blvd, 203, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-09 | 2632 Hollywood Blvd, 203, HOLLYWOOD, FL 33020 | No data |
AMENDMENT AND NAME CHANGE | 2019-10-24 | FSA NATURAL, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-08-09 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-09 |
Amendment and Name Change | 2019-10-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-24 |
Domestic Profit | 2017-09-27 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State