Search icon

ATHLETES' OPTIMAL PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: ATHLETES' OPTIMAL PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHLETES' OPTIMAL PERFORMANCE, 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000088344
FEI/EIN Number 203029999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7370 SW 82ND ST, APT E-118, MIAMI, FL, 33143, US
Mail Address: 7370 SW 82ND ST, APT E-118, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA MANUEL President 7370 SW 82 ST, APT E-118, MIAMI, FL, 33143
FONSECA MANUEL Director 7370 SW 82 ST, APT E-118, MIAMI, FL, 33143
LOPEZ ALEJANDRO Vice President 4000 CHIPOLA ST, TALLAHASSEE, FL, 32303
LOPEZ ALEJANDRO Director 4000 CHIPOLA ST, TALLAHASSEE, FL, 32303
FONSECA MANUEL Agent 7370 SW 82ND ST, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900309 ALL SPORT FITNESS CENTER EXPIRED 2009-03-19 2014-12-31 - 6600 SW 62 AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 7370 SW 82ND ST, APT E-118, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2007-04-28 7370 SW 82ND ST, APT E-118, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 7370 SW 82ND ST, APT E-118, MIAMI, FL 33143 -
AMENDMENT 2005-08-29 - -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-08
Amendment 2005-08-29
Domestic Profit 2005-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State