Entity Name: | BOXING CHAMPIONS FUTURE GYM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOXING CHAMPIONS FUTURE GYM, 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: | 24 Jan 2012 (13 years ago) |
Document Number: | P12000008090 |
FEI/EIN Number |
45-4624888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13117 NW 107 TH AVE, HIALEAH GARDEN, FL, 33018, US |
Mail Address: | 6821 sw 4 st, MIAMI, FL, 33144, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIO RIDER A | President | 6821 SW 4TH STREET, MIAMI, FL, 33144 |
palacio yordania | Agent | 13117 NW 107 TH AVE, HIALEAH GARDEN, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 13117 NW 107 TH AVE, UNIT # 12, HIALEAH GARDEN, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 13117 NW 107 TH AVE, UNIT # 12, HIALEAH GARDEN, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 13117 NW 107 TH AVE, UNIT # 12, HIALEAH GARDEN, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | palacio, yordania | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State