Entity Name: | MIAMI HI-TECH BODY SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI HI-TECH 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: |
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: | 12 Jul 2010 (15 years ago) |
Date of dissolution: | 05 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2019 (6 years ago) |
Document Number: | P10000056987 |
FEI/EIN Number |
273036240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7368 SW 42 ST, MIAMI, FL, 33155, US |
Mail Address: | 7368 SW 42 ST, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVERO PEDRO | President | 5455 Macdonald Ave, Key West, FL, 33040 |
OLIVERO PEDRO | Agent | 7368 SW 42 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 7368 SW 42 ST, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | OLIVERO, PEDRO | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-22 | 7368 SW 42 ST, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2017-08-22 | 7368 SW 42 ST, MIAMI, FL 33155 | - |
AMENDMENT | 2013-04-15 | - | - |
AMENDMENT | 2012-07-12 | - | - |
AMENDMENT | 2010-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000054872 | LAPSED | 2015 025244 CA 23 | MIAMI DADE CO | 2018-10-11 | 2024-01-23 | $106,600.00 | SMALL BUSINESS TERM LOANS, INC, 3301 NORTH UNIVERSITY DRIVE, THIRD FLOOR, CORAL SPRINGS, FLORIDA 33065 |
J14000209063 | TERMINATED | 1000000581939 | DADE | 2014-02-10 | 2034-02-13 | $ 18,487.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001571562 | TERMINATED | 1000000521331 | MIAMI-DADE | 2013-10-15 | 2033-10-29 | $ 4,345.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001365916 | TERMINATED | 1000000526366 | DADE | 2013-08-29 | 2033-09-05 | $ 27,107.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-08-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-16 |
AMENDED ANNUAL REPORT | 2013-12-10 |
ANNUAL REPORT | 2013-04-16 |
Amendment | 2013-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State