Search icon

BODY REFINED LLC - Florida Company Profile

Company Details

Entity Name: BODY REFINED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODY REFINED 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: 19 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: L17000216815
FEI/EIN Number 82-3185118

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

Address: 2301 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: 2301 S OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRAZOLA PETER Manager 2301 S OCEAN DR, HOLLYWOOD, FL, 33019
ARRAZOLA PETER Agent 2301 S OCEAN DR, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113571 BODY REFINED, LLC EXPIRED 2019-10-19 2024-12-31 - 20774 W DIXIE HWY, AVENTURA, FL, 33180
G19000113371 BODYALLURE, LLC EXPIRED 2019-10-18 2024-12-31 - 2751 S OCEAN DR, APT 1202S, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 2301 S OCEAN DR, APT 1201, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-04-07 2301 S OCEAN DR, APT 1201, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 2301 S OCEAN DR, APT 1201, HOLLYWOOD, FL 33019 -
LC NAME CHANGE 2021-07-23 BODY REFINED LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-01
LC Name Change 2021-07-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-06-27
Florida Limited Liability 2017-10-19

Date of last update: 02 May 2025

Sources: Florida Department of State