Entity Name: | TALLERES 800 BODY SHOP, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TALLERES 800 BODY SHOP, CORP 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: | 08 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2024 (7 months ago) |
Document Number: | P11000062298 |
FEI/EIN Number |
452721624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 561 NW 29TH STREET, MIAM, FL, 33127, US |
Mail Address: | 561 NW 29TH STREET, MIAM, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCES MAGDIEL | President | 561 NW 29TH STREET, MIAMI, FL, 33127 |
GARCES MAGDIEL | Agent | 561 NW 29TH STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-09 | GARCES, MAGDIEL | - |
REINSTATEMENT | 2024-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2023-11-14 | - | - |
REINSTATEMENT | 2016-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 561 NW 29TH STREET, MIAM, FL 33127 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000578884 | ACTIVE | 1000000906379 | DADE | 2021-11-08 | 2041-11-10 | $ 184,372.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000464574 | TERMINATED | 1000000663324 | MIAMI-DADE | 2015-04-09 | 2035-04-17 | $ 3,301.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001446708 | TERMINATED | 1000000507750 | MIAMI-DADE | 2013-09-18 | 2033-10-03 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-09 |
AMENDED ANNUAL REPORT | 2023-11-17 |
Amendment | 2023-11-14 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State