Search icon

BODYCARE LIPOSCULPTURE AND ANTI-AGING CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: BODYCARE LIPOSCULPTURE AND ANTI-AGING CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODYCARE LIPOSCULPTURE AND ANTI-AGING CLINIC, 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: 17 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000046957
FEI/EIN Number 452308438

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

Address: 4801 north federal highway, FT. LAUDERDALE, FL, 33308, US
Mail Address: 4801 north federal highway, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATT RODGER President 4800 NE 20TH TERR #404, FT. LAUDERDALE, FL, 33308
rodger stratt, md Agent 4800 NE 20th TERRACE, FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140630 BODYCARE LIPOSCULPTURE AND ANTI-AGING CLINIC, LLC ACTIVE 2021-10-19 2026-12-31 - 4800 NE 20TH TERRACE, SUITE 404, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-05-15 4801 north federal highway, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 4801 north federal highway, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4800 NE 20th TERRACE, 404, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 rodger stratt, md -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000179083 ACTIVE 1000000985751 BROWARD 2024-03-21 2044-03-27 $ 9,797.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000095895 ACTIVE 1000000916757 BROWARD 2022-02-18 2032-02-23 $ 1,667.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000189146 TERMINATED 1000000885969 BROWARD 2021-04-19 2041-04-21 $ 3,323.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000049381 TERMINATED 1000000875195 BROWARD 2021-01-28 2031-02-03 $ 398.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5219407908 2020-06-15 0455 PPP 3343 Port Royale D APT. 227, FORT LAUDERDALE, FL, 33308
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56740
Loan Approval Amount (current) 56740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57099.09
Forgiveness Paid Date 2021-03-02
8120368408 2021-02-12 0455 PPS 100 N Federal Hwy, Fort Lauderdale, FL, 33301-1129
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56740
Loan Approval Amount (current) 56740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-1129
Project Congressional District FL-23
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57663.39
Forgiveness Paid Date 2022-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State