Search icon

AD BODY SHOP, LLC - Florida Company Profile

Company Details

Entity Name: AD BODY SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD BODY SHOP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2012 (13 years ago)
Document Number: L10000058897
FEI/EIN Number 272773921

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

Address: 12459 SW 130 ST, MIAMI, FL, 33186, US
Mail Address: 12459 SW 130 ST, BAY 12, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DEISY Manager 12459 SW 130 ST - BAY 12, MIAMI, FL, 33186
Alvarez Julio President 12459 SW 130 ST, MIAMI, FL, 33186
PEREZ DEISY Agent 12459 SW 130 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014754 DBA AD AUTOMOBILE SALES INC EXPIRED 2018-01-26 2023-12-31 - 12459 SW 130 ST BAY 12, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 12459 SW 130 ST, 8,9,12, MIAMI, FL 33186 -
LC AMENDMENT 2012-08-29 - -
REGISTERED AGENT NAME CHANGED 2012-08-29 PEREZ, DEISY -
REGISTERED AGENT ADDRESS CHANGED 2012-08-29 12459 SW 130 ST, BAY 12, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State