Search icon

BODY ART FITNESS CENTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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