Search icon

BODY DESIGNERS CORP - Florida Company Profile

Company Details

Entity Name: BODY DESIGNERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY DESIGNERS 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: 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: 21 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000092214
FEI/EIN Number APPLIED FOR

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

Mail Address: 6919 NW 77 AVE, MIAMI, FL, 33166, US
Address: 6919 NW 77AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENO MAYRA L President 6919 NW 77 AVE, MIAMI, FL, 33166
ZENO MAYRA L Agent 6919 NW 77 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 6919 NW 77 AVE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 6919 NW 77AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-10-19 6919 NW 77AVE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 ZENO, MAYRA L -
AMENDMENT 2012-06-14 - -
AMENDMENT AND NAME CHANGE 2012-06-14 BODY DESIGNERS CORP -

Documents

Name Date
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2012-08-31
Amendment and Name Change 2012-06-14
Domestic Profit 2011-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State