Entity Name: | BODY ART FITNESS CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODY ART FITNESS CENTER INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2017 (7 years ago) |
Document Number: | P08000052121 |
FEI/EIN Number |
900388527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4310 West 10th Court, HIALEAH, FL, 33012, US |
Mail Address: | 4310 West 10th Court, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU RAFAEL | President | 4310 West 10th Court, HIALEAH, FL, 33012 |
Alaniz Flores Araceli | Vice President | 4310 West 10th Court, HIALEAH, FL, 33012 |
ABREU RAFAEL | Agent | 4310 West 10th Court, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 4310 West 10th Court, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 4310 West 10th Court, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 4310 West 10th Court, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2017-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-15 | ABREU, RAFAEL | - |
AMENDMENT | 2009-02-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000476536 | TERMINATED | 1000000224442 | DADE | 2011-07-12 | 2031-08-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-19 |
REINSTATEMENT | 2017-12-18 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State