Search icon

BODY MATRIX CORP. - Florida Company Profile

Company Details

Entity Name: BODY MATRIX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY MATRIX 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000023203
FEI/EIN Number 271281990

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

Address: 14711 SW 42ND ST, 204, MIAMI, FL, 33185
Mail Address: 14711 SW 42ND ST, 204, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARIA President 14711 SW 42ND ST STE 204, MIAMI, FL, 33185
MARTINEZ MARIA Director 14711 SW 42ND ST STE 204, MIAMI, FL, 33185
MARTINEZ JORGE Vice President 14711 SW 42ND ST STE 204, MIAMI, FL, 33185
MARTINEZ JORGE Director 14711 SW 42ND ST STE 204, MIAMI, FL, 33185
VARGAS DAGOBERTO Secretary 14711 SW 42ND ST STE 204, MIAMI, FL, 33185
VARGAS DAGOBERTO Director 14711 SW 42ND ST STE 204, MIAMI, FL, 33185
MARTINEZ CAROLINA Secretary 14711 SW 42ND ST STE 204, MIAMI, FL, 33185
MARTINEZ CAROLINA Director 14711 SW 42ND ST STE 204, MIAMI, FL, 33185
MARTINEZ MARIA Agent 14711 SW 42ND ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-10 14711 SW 42ND ST, 204, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2009-11-10 14711 SW 42ND ST, 204, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-10 14711 SW 42ND ST, 204, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-07-07
REINSTATEMENT 2009-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State