Search icon

FITNESS1 MIDTOWN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FITNESS1 MIDTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Jun 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2020 (5 years ago)
Document Number: M18000005669
FEI/EIN Number 824955271

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

Mail Address: 1501 Quail St, Suite 100, Newport Beach, CA, 92660, US
Address: 3211 Ponce de Leon Blvd., Suite 201, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fitness1 Management Holdings, LLC Manager 3211 Ponce de Leon Blvd., Coral Gables, FL, 33134
Kazanian Malvina Auth 3211 Ponce de Leon Blvd., Coral Gables, FL, 33134
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000069787 UFC GYM MIDTOWN ACTIVE 2025-05-28 2030-12-31 - 4160 TEMESCAL CANYON ROAD, STE 112, CORONA, CA, 92883
G19000128593 UFC GYM EXPIRED 2019-11-15 2024-12-31 - 1501 QUAIL STREET #100, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 3211 Ponce de Leon Blvd., Suite 201, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-01-25 3211 Ponce de Leon Blvd., Suite 201, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2020-11-19 - -
REGISTERED AGENT NAME CHANGED 2020-11-19 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2019-04-15 3211 PONCE DE LEON BLVD, STE 201, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000593838 TERMINATED 1000001011216 DADE 2024-09-06 2044-09-11 $ 39,930.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
CORLCRACHG 2020-11-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
Foreign Limited 2018-06-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State