Search icon

NUNEZ BODY SHOP, INC. - Florida Company Profile

Company Details

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

NUNEZ 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000090719
FEI/EIN Number 453642114

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

Address: 3444 NW 27 AVE, MIAMI, FL, 33142
Mail Address: 1288 W 29 ST #27, HIALEAH, FL, 33012
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ SALGUEIRO JESUS R President 3444 NW 27 AVE, MIAMI, FL, 33142
SALGUEIRO JESUS N Agent 3444 NW 27 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000918739 LAPSED 2014-CA-8408 CIRCUIT COURT OF MIAMI-DADE 2014-09-30 2019-10-13 $8651.00 PINELLAS FEDERAL CREDIT UNION, 10273 ULMERTON ROAD, LARGO, FL 33771

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-16
Off/Dir Resignation 2012-06-21
Domestic Profit 2011-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State