Search icon

LEAN ON ME FITNESS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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