Search icon

WORLD CENTER BODY SHOP LLC - Florida Company Profile

Company Details

Entity Name: WORLD CENTER BODY SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD CENTER BODY SHOP 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: 27 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: L16000081970
FEI/EIN Number 81-2440609

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

Address: 7835 NW 53 ST. #C, MIAMI, FL, 33166, US
Mail Address: 7835 NW 53 ST. #C, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMANUELLI-CASTELLANOASTRID J Auth 7835 NW 53 ST. #C, MIAMI, FL, 33166
RODRIGUEZ-TORRES ERNESTO E Manager 7835 NW 53 ST. #C, MIAMI, FL, 33166
GERBINO-MORIN GIANFRANCO R Auth 7835 NW 53 ST. #C, MIAMI, FL, 33166
GERBINO GIANFRANCO Agent 7835 NW 53 ST, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064670 IRON BODY SHOP ACTIVE 2018-06-02 2028-12-31 - 7835 NW 53 ST UNIT C, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-28 GERBINO, GIANFRANCO -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 7835 NW 53 ST, UNIT C, DORAL, FL 33166 -
LC AMENDMENT 2018-05-21 - -
REINSTATEMENT 2017-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-31
AMENDED ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
LC Amendment 2018-05-21
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State