Entity Name: | BODY ALIVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODY ALIVE, 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: |
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: | 12 Dec 2003 (21 years ago) |
Document Number: | P03000150606 |
FEI/EIN Number |
753140106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14252 GOLDBRIDGE DR, ORLANDO, FL, 32824, US |
Mail Address: | 14252 GOLD BRIDGE DR, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KADIR MOHAMED F | President | 14252 GOLD BRIDGE DR, ORLANDO, FL, 32824 |
KADIR NADIRA | Vice President | 14252 GOLD BRIDGE DR, ORLANDO, FL, 32824 |
KADIR MOHAMED F | Agent | 14252 GOLD BRIDGE DR, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 14252 GOLDBRIDGE DR, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 14252 GOLDBRIDGE DR, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 14252 GOLD BRIDGE DR, ORLANDO, FL 32824 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BODY ALIVE, INC. VS AVILA CAPITAL MANAGEMENT, LLC., etc. | 4D2014-2479 | 2014-07-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BODY ALIVE, INC |
Role | Appellant |
Status | Active |
Representations | Warren B. Kwavnick |
Name | ABILA CAPITALMANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | ARTHUR VINCENT, Mitchell A. Chester |
Name | VR BUSINESS BROKERS, INC. |
Role | Appellee |
Status | Active |
Name | MOHAMED F. KADIR |
Role | Appellee |
Status | Active |
Name | HON. DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-11-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-11-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the joint stipulation for dismissal filed November 19, 2014, this appeal is dismissed. |
Docket Date | 2014-11-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Stipulation of Dismissal |
On Behalf Of | BODY ALIVE, INC. |
Docket Date | 2014-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 10, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2014-10-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | BODY ALIVE, INC. |
Docket Date | 2014-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion for extension of time included in the response filed October 2, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2. |
Docket Date | 2014-10-02 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | BODY ALIVE, INC. |
Docket Date | 2014-09-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before October 2, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2014-07-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BODY ALIVE, INC. |
Docket Date | 2014-07-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-09-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2815007201 | 2020-04-16 | 0455 | PPP | 180 north university dr, pembroke pines, FL, 33024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3594758700 | 2021-03-31 | 0455 | PPS | 180 N University Dr N/A, Pembroke Pines, FL, 33024-6714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State