Search icon

BODY BY VAL LLC - Florida Company Profile

Company Details

Entity Name: BODY BY VAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BODY BY VAL 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: 22 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L14000089567
FEI/EIN Number 47-1027020

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

Address: 14311 BISCAYNE BLVD # 4191, SUITE 4191, Miami, FL 33181
Mail Address: 14311 Biscayne Boulevard, SUITE 4191, Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVEZ, VALERIA Agent 14311 Biscayne Boulevard, 4191, Miami, FL 33261
ALVEZ, VALERIA PRESIDENT 14311 BISCAYNE BLVD #4191, MIAMI, FL 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-26 14311 BISCAYNE BLVD # 4191, SUITE 4191, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-05-26 14311 BISCAYNE BLVD # 4191, SUITE 4191, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-05-26 ALVEZ, VALERIA -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 14311 Biscayne Boulevard, 4191, Miami, FL 33261 -
REINSTATEMENT 2020-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-26
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-12-19
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-04-21
REINSTATEMENT 2018-11-25
ANNUAL REPORT 2017-04-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State