Search icon

PROFESSIONAL FITNESS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL FITNESS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL FITNESS OF SOUTH FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1995 (30 years ago)
Document Number: L20372
FEI/EIN Number 650152577

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

Address: 7715 SW 86 ST, A2-404, MIAMI, FL, 33143, US
Mail Address: 7715 SW 86 ST, A2-404, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODING ROBERT D Director 7715 SW 86 ST A2-404, MIAMI, FL, 33143
Gooding Robert Agent 7715 S. W. 86 Street, MIAMI, FL, 331319711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-07 Gooding, Robert -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 7715 S. W. 86 Street, #A2-404, MIAMI, FL 33131-9711 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 7715 SW 86 ST, A2-404, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2003-01-29 7715 SW 86 ST, A2-404, MIAMI, FL 33143 -
REINSTATEMENT 1995-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State