Entity Name: | PERFECT BODY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERFECT BODY 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. |
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: | 03 Oct 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000203985 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8800 NW 36th ST, Doral, FL, 33178, US |
Mail Address: | 8800 NW 36th ST, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOS FELIPE | Authorized Member | 8800 NW 36th ST, Doral, FL, 33178 |
SERNA DIANA | Authorized Member | 8800 NW 36th ST, Doral, FL, 33178 |
RIOS FELIPE | Agent | 8800 NW 36th ST, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 8800 NW 36th ST, Apt 4428, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 8800 NW 36th ST, Apt 4428, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 8800 NW 36th ST, Apt 4428, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | RIOS, FELIPE | - |
LC AMENDMENT | 2018-06-19 | - | - |
LC AMENDMENT | 2017-11-27 | - | - |
CONVERSION | 2017-10-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000174873 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000231112 | TERMINATED | 1000000887143 | DADE | 2021-05-05 | 2041-05-12 | $ 18,170.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment | 2018-06-19 |
ANNUAL REPORT | 2018-03-30 |
LC Amendment | 2017-11-27 |
Florida Limited Liability | 2017-10-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State