Search icon

MEGA BODY SHOP, LLC - Florida Company Profile

Company Details

Entity Name: MEGA BODY SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGA 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: 14 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L16000171866
FEI/EIN Number 81-4270868

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

Address: 1934 CHURCH STREET, WEST PALM BEACH, FL, 33409, US
Mail Address: 1934 CHURCH STREET, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR GREGORIO D President 1934 CHURCH STREET, WEST PALM BEACH, FL, 33409
CALAS GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054093 MAACO ACTIVE 2023-04-28 2028-12-31 - 1934 CHRUCH STREET, WEST PALM BEACH, FL, 33409
G16000127924 MAACO EXPIRED 2016-11-29 2021-12-31 - 1934 CHURCH ST, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 20000 East Country Club Drive, 108, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-01-18 Calas Group -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 1934 CHURCH STREET, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2017-01-19 1934 CHURCH STREET, WEST PALM BEACH, FL 33409 -
LC AMENDMENT 2016-11-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State