Search icon

BODY ALIVE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
BODY ALIVE, INC. VS AVILA CAPITAL MANAGEMENT, LLC., etc. 4D2014-2479 2014-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-27450 CACE (08)

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9214
Loan Approval Amount (current) 9214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pembroke pines, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 3
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9334.16
Forgiveness Paid Date 2021-08-10
3594758700 2021-03-31 0455 PPS 180 N University Dr N/A, Pembroke Pines, FL, 33024-6714
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9215
Loan Approval Amount (current) 9215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-6714
Project Congressional District FL-25
Number of Employees 2
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State