Entity Name: | BODY REMEDY MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Nov 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Mar 2011 (14 years ago) |
Document Number: | P07000125423 |
FEI/EIN Number | 450581329 |
Address: | 4649 Ponce de Leon Blvd, Miami, FL, 33146, US |
Mail Address: | 4649 Ponce de Leon Blvd, Miami, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARRONDO DEBORAH A | Agent | 4000 TOWERSIDE TERR, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
ARRONDO DEBORAH A | President | 4000 TOWERSIDE TERR, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
ARRONDO DEBORAH A | Director | 4000 TOWERSIDE TERR, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 4649 Ponce de Leon Blvd, Suite 305, Miami, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 4649 Ponce de Leon Blvd, Suite 305, Miami, FL 33146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 4000 TOWERSIDE TERR, UNIT 1907, MIAMI, FL 33138 | No data |
NAME CHANGE AMENDMENT | 2011-03-18 | BODY REMEDY MIAMI, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State