Entity Name: | BODY VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODY VILLAGE, 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: |
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: | 08 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000020550 |
FEI/EIN Number |
272079393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 RED ROAD, SUITE 215J, MIAMI, FL, 33143, US |
Mail Address: | 7800 RED ROAD, SUITE 215J, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ MICHELLE | President | 3921 HARDIE AVE., MIAMI, FL, 33133 |
MENENDEZ MICHELLE | Secretary | 3921 HARDIE AVE., MIAMI, FL, 33133 |
MENENDEZ MICHELLE | Director | 3921 HARDIE AVE., MIAMI, FL, 33133 |
MENENDEZ MICHELLE | Agent | 3921 HARDIE AVE., MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000022046 | BODY VILLAGE | EXPIRED | 2010-03-09 | 2015-12-31 | - | 3156 MARY STREET, SUITE D, MIAMI, FL, 33133 |
G10000022049 | HARMONY AT HOME | EXPIRED | 2010-03-09 | 2015-12-31 | - | 3156 MARY STREET, SUITE D, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-15 | 3921 HARDIE AVE., MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 7800 RED ROAD, SUITE 215J, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 7800 RED ROAD, SUITE 215J, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State