Entity Name: | PHYSIS CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHYSIS CLUB, 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: | 22 Sep 2011 (14 years ago) |
Document Number: | P11000083566 |
FEI/EIN Number |
454011679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4530 NE 18 TH AVE, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 4530 NE 18 TH AVE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ DARWIN | President | 4530 NE 18 TH AVE, FORT LAUDERDALE, FL, 33334 |
MENDEZ DARWIN | Vice President | 4530 NE 18 TH AVE, FORT LAUDERDALE, FL, 33334 |
MENDEZ DARWIN | Treasurer | 4530 NE 18 TH AVE, FORT LAUDERDALE, FL, 33334 |
MENDEZ DARWIN | Agent | 4530 NE 18 TH AVE, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-07-16 | 4530 NE 18 TH AVE, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-06 | 4530 NE 18 TH AVE, FORT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-06 | 4530 NE 18 TH AVE, FORT LAUDERDALE, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State