Entity Name: | POSITIVE FITNESS RESULTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POSITIVE FITNESS RESULTS 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. |
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: | 29 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2012 (13 years ago) |
Document Number: | L10000113183 |
FEI/EIN Number |
65-0412262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 West Hallandale Beach Blvd, Hallandale, FL, 33009, US |
Mail Address: | P.O. BOX 601654, North Miami Beach, FL, 33160, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
warren maria s | Owne | P.O. BOX 601654, North Miami Beach, FL, 33160 |
WARREN MARIA S | Agent | 730 West Hallandale Beach Blvd, Hallandale, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000111903 | STREAMLINE VIBRATIONS STUDIO | EXPIRED | 2010-12-08 | 2015-12-31 | - | P.O. BOX 800822, AVENTURA, FL, 33280 |
G09000183877 | STREAMLINE VIBRATIONS STUDIO | ACTIVE | 2009-12-11 | 2029-12-31 | - | PO BOX 601654, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 730 West Hallandale Beach Blvd, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 730 West Hallandale Beach Blvd, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 730 West Hallandale Beach Blvd, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-04 | WARREN, MARIA S | - |
REINSTATEMENT | 2012-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-07 |
AMENDED ANNUAL REPORT | 2016-05-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State