REFORMED BODIES, INC. - Florida Company Profile

Entity Name: | REFORMED BODIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2024 (2 years ago) |
Document Number: | P02000083799 |
FEI/EIN Number | 020635762 |
Mail Address: | 2500 Parkview Dr, Hallandale Beach, FL, 33009, US |
Address: | 15455 West Dixie Hway., North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ KAREN Y | President | 2500 Parkview Dr, Hallandale Beach, FL, 33009 |
PEREZ KAREN Y | Secretary | 2500 Parkview Dr, Hallandale Beach, FL, 33009 |
PEREZ KAREN Y | Treasurer | 2500 Parkview Dr, Hallandale Beach, FL, 33009 |
PEREZ KAREN Y | Director | 2500 Parkview Dr, Hallandale Beach, FL, 33009 |
Perez Karen | Agent | 2500 Parkview Dr, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 3361 sw 44th ct, Fort Lauderdale, FL 33312 | - |
REINSTATEMENT | 2024-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 3361 sw 44th ct, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Perez, Karen | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-13 | 3361 sw 44th ct, Fort Lauderdale, FL 33312 | - |
CANCEL ADM DISS/REV | 2003-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-30 |
ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-01-15 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State