Entity Name: | LORENZO'S BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2022 (3 years ago) |
Document Number: | P06000101896 |
FEI/EIN Number | 205337467 |
Address: | 557 SW 2ND STREET, HOMESTEAD, FL, 33030, US |
Mail Address: | 2900 se 12th road, Homestead, FL, 33035, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ FERMIN L | Agent | 557 SW 2ND STREET, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
HERNANDEZ FERMIN L | President | 2900 se 12th road, HOMESTEAD, FL, 33035 |
Name | Role | Address |
---|---|---|
HERNANDEZ LORENZO V | Vice President | 2900 se 12th road, HOMESTEAD, FL, 33035 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000022543 | LORENZO'S BODY SHOP INC. | ACTIVE | 2022-02-23 | 2027-12-31 | No data | 201 CROSS ST MIAMI SPRINGS, FL 33166, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-02 | 557 SW 2ND STREET, HOMESTEAD, FL 33030 | No data |
AMENDMENT | 2022-04-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 557 SW 2ND STREET, HOMESTEAD, FL 33030 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | HERNANDEZ, FERMIN L | No data |
ARTICLES OF CORRECTION | 2006-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-26 |
Amendment | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State