Search icon

FIT BODIES BY ELY LLC - Florida Company Profile

Company Details

Entity Name: FIT BODIES BY ELY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIT BODIES BY ELY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000178036
FEI/EIN Number 47-1199505

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

Address: 9875 SW 84th Street, MIAMI, FL, 33173, US
Mail Address: 9875 SW 84th Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fresnedo ELIZABETH Manager 9875 SW 84th Street, MIAMI, FL, 33173
Fresnedo ELIZABETH Agent 9875 SW 84th Street, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014783 FIT BRIDES MIAMI EXPIRED 2015-02-10 2020-12-31 - 2830 SW 99TH CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 9875 SW 84th Street, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2022-02-03 9875 SW 84th Street, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 9875 SW 84th Street, MIAMI, FL 33173 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 Fresnedo , ELIZABETH -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-28
Florida Limited Liability 2013-12-30

Date of last update: 02 May 2025

Sources: Florida Department of State