Entity Name: | TWISTED FITNESS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000062541 |
FEI/EIN Number | 900587144 |
Address: | 1515 Bay Dr, MIAMI Beach, FL, 33141, US |
Mail Address: | 1515 Bay Dr, MIAMI Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRONFLOWER FITNESS | Agent | 1515 Bay Drive,, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
JIGGINS Jay L | Managing Member | 1515 Bay Dr, MIAMI Beach, FL, 33141 |
ALFARO PATRICIA | Managing Member | 11403 NE 8th Avenue, Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000017123 | IRONFLOWER FITNESS | EXPIRED | 2017-02-15 | 2022-12-31 | No data | 7205 NE 4TH AVENUE, MIAMI, FL, 33138 |
G10000065048 | IRONFLOWER FITNESS | EXPIRED | 2010-07-14 | 2015-12-31 | No data | 1200 WEST AVE, #725, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 1515 Bay Dr, MIAMI Beach, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 1515 Bay Dr, MIAMI Beach, FL 33141 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | IRONFLOWER FITNESS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 1515 Bay Drive,, MIAMI BEACH, FL 33141 | No data |
LC AMENDMENT AND NAME CHANGE | 2010-07-13 | TWISTED FITNESS L.L.C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2011-03-23 |
LC Amendment and Name Change | 2010-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State