Search icon

FITNESS ONE FORMULAS LLC - Florida Company Profile

Company Details

Entity Name: FITNESS ONE FORMULAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITNESS ONE FORMULAS 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: 05 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L12000074846
FEI/EIN Number 45-5510006

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

Address: 1860 WEST AVENUE, 2ND FLOOR, MIAMI BEACH, FL, 33139, US
Mail Address: 14626 Murfield ct, charlotte, NC, 28278, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mcdonald michael Manager 14626 Murfield Ct, CHARLOTTE, NC, 28278
MICHAEL MCDONALD Agent 14626 Murfield Ct, CHARLOTTE, FL, 28278

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 14626 Murfield Ct, CHARLOTTE, FL 28278 -
CHANGE OF MAILING ADDRESS 2018-04-24 1860 WEST AVENUE, 2ND FLOOR, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 MICHAEL, MCDONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000330009 TERMINATED 1000000825222 DADE 2019-05-03 2039-05-08 $ 3,163.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State