Search icon

AMERICAN BODY CENTER CORPORATION

Company Details

Entity Name: AMERICAN BODY CENTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000102459
FEI/EIN Number 453952543
Address: 713 E 50 st, HIALEAH, FL, 33013, US
Mail Address: PO BOX 133837, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMAN ORIALYS L Agent 713 E 50 st, HIALEAH, FL, 33013

President

Name Role Address
ROMAN ORIALYS L President 713 E 50 st, HIALEAH, FL, 33013

Vice President

Name Role Address
Diaz Pedro DSr. Vice President 713 E 50 st, Hialeah, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015268 IN10SITY SUPREME EXPIRED 2019-01-29 2024-12-31 No data 1275 W 47 PLACE, SUITE 324, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 713 E 50 st, HIALEAH, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 713 E 50 st, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2019-01-29 ROMAN, ORIALYS L No data
CHANGE OF MAILING ADDRESS 2012-03-21 713 E 50 st, HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2014-06-15
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State