Search icon

EL TREMENDO BODY SHOP LLC - Florida Company Profile

Company Details

Entity Name: EL TREMENDO BODY SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL TREMENDO BODY SHOP 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: 22 Jun 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L22000283246
FEI/EIN Number 92-0515400

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

Mail Address: 15156 SW 63RD TER, MIAMI, FL, 33193, US
Address: 8040 NW 103 ST, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ PEREZ YENOVI Manager 15156 SW 63RD TER, MIAMI, FL, 33193
SANCHEZ PEREZ YENOVI Agent 15156 SW 63RD TER, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 8040 NW 103 ST, 53, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-01-05 8040 NW 103 ST, 53, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-01-05 SANCHEZ PEREZ, YENOVI -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 15156 SW 63RD TER, MIAMI, FL 33193 -
LC AMENDMENT 2022-11-30 - -
LC AMENDMENT 2022-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000227353 TERMINATED 1000000988586 DADE 2024-04-12 2044-04-17 $ 1,965.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-01-05
LC Amendment 2022-11-30
LC Amendment 2022-06-29
Florida Limited Liability 2022-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State