Entity Name: | BODY VICE CONCIERGE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BODY VICE CONCIERGE SERVICES 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: |
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: | 23 Aug 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | L19000216400 |
FEI/EIN Number |
90-0538531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6731 SW 135TH AVE, MISMI, FL, 33183, US |
Mail Address: | 6731 SW 135TH AVE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLER JEANETTE | Managing Member | 6731 S.W. 135 Ave., Miami, FL, 33183 |
SOLER JEANETTE | Agent | 6731 S.W. 135 Ave., Miami, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000093558 | HOUSE OF HOPES BEHAVIORAL AND THERAPEUTIC SERVICES | ACTIVE | 2021-07-17 | 2026-12-31 | - | 6750 NW 186TH ST APT 418, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 6731 SW 135TH AVE, MISMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 6731 SW 135TH AVE, MISMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-15 | 6731 S.W. 135 Ave., Miami, FL 33183 | - |
REINSTATEMENT | 2020-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | SOLER, JEANETTE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-19 |
Florida Limited Liability | 2019-08-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State