Search icon

BODY LINE INTERNATIONAL, INC.

Company Details

Entity Name: BODY LINE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1989 (35 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L32420
FEI/EIN Number 65-0174078
Address: 13255 SW 135 Ave, MIAMI, FL 33186
Mail Address: 13255 SW 135 Ave, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia, Cayetano Agent 13255 SW 135 Ave, MIAMI, FL 33186

President

Name Role Address
Garcia, Cayetano President 13255 SW 135 Ave, MIAMI, FL 33186

Director

Name Role Address
Garcia, Cayetano Director 13255 SW 135 Ave, MIAMI, FL 33186

Treasurer

Name Role Address
Garcia, Cayetano Treasurer 13255 SW 135 Ave, MIAMI, FL 33186

Vice President

Name Role Address
Perez, Alina C Vice President 13255 SW 135 Ave, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-07-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-23 13255 SW 135 Ave, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2015-07-23 13255 SW 135 Ave, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2015-07-23 Garcia, Cayetano No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-23 13255 SW 135 Ave, MIAMI, FL 33186 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 1990-01-30 BODY LINE INTERNATIONAL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000457297 TERMINATED 1000000657609 MIAMI-DADE 2015-04-02 2035-04-17 $ 358.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2015-07-23
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State