Search icon

BODY EVOLUTION MEDICAL CENTER, CORP.

Company Details

Entity Name: BODY EVOLUTION MEDICAL CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000027290
FEI/EIN Number 262253067
Address: 6260 NW 173 STREET, APT. 1114, MIAMI, FL, 33015
Mail Address: 6260 NW 173 STREET, APT. 1114, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAVON LUIS Agent 6260 NW 173 STREET, MIAMI, FL, 33015

President

Name Role Address
PAVON LUIS President 6260 NW 173 STREET, APT. 1114, MIAMI, FL, 33015

Secretary

Name Role Address
PAVON LUIS Secretary 6260 NW 173 STREET, APT. 1114, MIAMI, FL, 33015

Director

Name Role Address
PAVON LUIS Director 6260 NW 173 STREET, APT. 1114, MIAMI, FL, 33015
PAVON ELIDE Director 6260 NW 173 STREET, APT. 1114, MIAMI, FL, 33015

Vice President

Name Role Address
PAVON ELIDE Vice President 6260 NW 173 STREET, APT. 1114, MIAMI, FL, 33015

Treasurer

Name Role Address
PAVON ELIDE Treasurer 6260 NW 173 STREET, APT. 1114, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2008-05-23 BODY EVOLUTION MEDICAL CENTER, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000229685 TERMINATED 1000000259478 DADE 2012-03-20 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-13
Name Change 2008-05-23
Domestic Profit 2008-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State