Search icon

BODY CHEMISTRY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BODY CHEMISTRY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY CHEMISTRY ASSOCIATES, 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: 28 Jun 1982 (43 years ago)
Document Number: F89646
FEI/EIN Number 592207554

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9225 SW 158th Lane, Unit D, Palmetto Bay, FL, 33157, US
Mail Address: PO BOX 441058, MIAMI, FL, 33144, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER JAY D President PO BOX 441058, MIAMI, FL, 33144
FOSTER JAY D Agent 9225 SW 158th Lane, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9225 SW 158th Lane, Unit D, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9225 SW 158th Lane, Unit D, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-04-19 9225 SW 158th Lane, Unit D, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 1993-06-03 FOSTER, JAY D -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3916098707 2021-03-31 0455 PPS 2333 Brickell Ave Apt 2614, Miami, FL, 33129-2408
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13071.54
Loan Approval Amount (current) 13071.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-2408
Project Congressional District FL-27
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13231.3
Forgiveness Paid Date 2022-06-16
7398347809 2020-06-03 0455 PPP 2333 Brickell Ave Suite 2614, Miami, FL, 33129
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13071.54
Loan Approval Amount (current) 13071.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13182.28
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State