Search icon

N & R BODYSHOP CORP - Florida Company Profile

Company Details

Entity Name: N & R BODYSHOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N & R BODYSHOP CORP 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: 27 Sep 2005 (20 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: P05000132494
FEI/EIN Number 203546741

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

Address: 2455-57 NW 77 TERRACE, MIAMI, FL, 33147
Mail Address: 2455-57 NW 77 TERRACE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES HECTOR R President 2455 NW 77 TER, MIAMI, FL, 33147
CACERES HECTOR Agent 2455 NW 77 TER, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 2455-57 NW 77 TERRACE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-02 2455 NW 77 TER, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2009-09-02 2455-57 NW 77 TERRACE, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2009-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000614539 TERMINATED 1000000760736 MIAMI-DADE 2017-10-25 2037-11-02 $ 18,403.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001795757 TERMINATED 1000000555093 MIAMI-DADE 2013-11-20 2033-12-26 $ 1,698.09 STATE OF FLORIDA0015218
J13001795765 TERMINATED 1000000555094 MIAMI-DADE 2013-11-20 2023-12-26 $ 326.12 STATE OF FLORIDA0132494

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-09-02
REINSTATEMENT 2009-03-11
REINSTATEMENT 2007-10-24
Amendment 2006-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State