Entity Name: | NATUERA FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATUERA FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Feb 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2024 (4 months ago) |
Document Number: | P20000014905 |
FEI/EIN Number |
84-4793632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CRA 14 #93B-45, BOGOTA, CO, CO |
Mail Address: | CRA 14 #93B-45, BOGOTA, CO, CO |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATUERA FLORIDA, INC., COLORADO | 20201875140 | COLORADO |
Name | Role | Address |
---|---|---|
NANNETTI NICOLAS | Chief Executive Officer | CRA 14 #93B-45, BOGOTA, CO |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | CRA 14 #93B-45, PISO 6, BOGOTA, COLOMBIA CO | - |
CHANGE OF MAILING ADDRESS | 2024-12-10 | CRA 14 #93B-45, PISO 6, BOGOTA, COLOMBIA CO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-20 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2023-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000755387 | ACTIVE | 1000001019579 | PALM BEACH | 2024-11-19 | 2044-11-27 | $ 19,410.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-10 |
REINSTATEMENT | 2023-12-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-11 |
Reg. Agent Change | 2021-01-29 |
Domestic Profit | 2020-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State