Entity Name: | LEAN ON ME FITNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEAN ON ME FITNESS, 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: |
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: | 23 Aug 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P00000081111 |
FEI/EIN Number |
270000895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 VALENCIA AVE., MIAMI, FL, 33134 |
Mail Address: | 112 VALENCIA AVE., MIAMI, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER GLENN | President | 112 VALENCIA AVE, MIAMI, FL, 33134 |
BEHAR LUIS | Vice President | 1008 Nw 136ct, Miami, FL, 33182 |
BEHAR CLAUDIA M | Agent | 1008 Nw 136 ct, MIAMI, FL, 33182 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000015252 | RED ZONE FITNESS | EXPIRED | 2013-02-13 | 2018-12-31 | - | 112 VALENCIA AVE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | BEHAR, CLAUDIA M | - |
REINSTATEMENT | 2015-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 1008 Nw 136 ct, Miami Fl,, MIAMI, FL 33182 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-06 | 112 VALENCIA AVE., MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2004-04-06 | 112 VALENCIA AVE., MIAMI, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001132852 | TERMINATED | 1000000496849 | DADE | 2013-05-14 | 2022-06-19 | $ 691.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000874138 | TERMINATED | 1000000185465 | DADE | 2010-08-23 | 2030-08-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J16000544027 | TERMINATED | 1000000185466 | DADE | 2010-08-23 | 2036-09-09 | $ 50.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2015-01-11 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State