Search icon

LEON J BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: LEON J BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON J BODY SHOP, 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: 28 Jul 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: P09000063930
FEI/EIN Number 371587235

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

Address: 3289 NW 30TH STREET, MIAMI, FL, 33142, US
Mail Address: 3289 NW 30TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YOANDRA President 1429 NW 2 ST APT 1, MIAMI, FL, 33125
LEON ARSENIO J Vice President 3555 NW 12 ST, MIAMI, FL, 33125
RODRIGUEZ YOANDRA Agent 1429 NW 2 ST APT 1, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 1429 NW 2 ST APT 1, MIAMI, FL 33125 -
AMENDMENT AND NAME CHANGE 2020-04-29 LEON J BODY SHOP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 3289 NW 30TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-04-23 3289 NW 30TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-04-23 RODRIGUEZ, YOANDRA -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-12-04 - -
AMENDMENT 2009-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151423 ACTIVE 1000000948003 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000169540 TERMINATED 1000000780317 DADE 2018-04-19 2038-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
Amendment and Name Change 2020-04-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4366718702 2021-04-01 0455 PPP 3289 NW 30th St, Miami, FL, 33142-6311
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149540
Loan Approval Amount (current) 149540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6311
Project Congressional District FL-26
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150565.84
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State