Search icon

DOMINGO BODY SHOP, INC - Florida Company Profile

Company Details

Entity Name: DOMINGO BODY SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINGO 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: 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: 28 Sep 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2014 (11 years ago)
Document Number: P11000085344
FEI/EIN Number 453616547

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

Address: 17710 SW 118 PL, Miami, FL, 33177, US
Mail Address: 17710 SW 118 PL, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES HEBRA DOMINGO President 17710 SW 118 TH PL, MIAMI, FL, 33177
MORALES DOMINGO Agent 17710 SW 118 PL, Miami, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 17710 SW 118 PL, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 17710 SW 118 PL, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2025-01-20 17710 SW 118 PL, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 17710 SW 118 TH PL, MIAMI, FL 33177 -
AMENDMENT 2014-06-05 - -
CHANGE OF MAILING ADDRESS 2014-01-30 15420 sw 136 st, 42, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 15420 sw 136 st, 42, Miami, FL 33196 -
REINSTATEMENT 2013-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State