Search icon

IBODY MIAMI LLC - Florida Company Profile

Company Details

Entity Name: IBODY MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IBODY MIAMI 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: 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 Sep 2019 (6 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: L19000220231
FEI/EIN Number 844179711

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

Address: 1790 S.W. 27TH AVE., MIAMI, FL, 33145, US
Mail Address: 1790 S.W. 27TH AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortega Mel Manager 12011 SW 1ST STREET, MIAMI, FL, 33184
ORTEGA MEL Manager 12011 SW 1ST ST, MIAMI, FL, 33184
LALCHANDANI SIMON PL Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009443 IBODY AESTHETICS ACTIVE 2020-01-21 2025-12-31 - 1790 S.W. 27TH AVE., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-01-06 1790 S.W. 27TH AVE., MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Lalchandani Simon PL -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 25 S.E. 2ND AVE., STE. 1020, MIAMI, FL 33131 -
LC AMENDMENT 2019-12-23 - -
LC AMENDMENT 2019-12-16 - -
LC AMENDMENT 2019-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000100206 TERMINATED 1000000945512 DADE 2023-03-01 2033-03-08 $ 1,917.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
LC Amendment 2019-12-23
LC Amendment 2019-12-16
LC Amendment 2019-09-25
Florida Limited Liability 2019-09-03

Date of last update: 01 May 2025

Sources: Florida Department of State