Search icon

M & L BODY SHOP INC - Florida Company Profile

Company Details

Entity Name: M & L BODY SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & L 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: 09 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000033595
FEI/EIN Number 45-5003532

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

Address: 850 north west 57 TH ST, Fort Lauderdale, FL, 33309, US
Mail Address: 850 NW 57 TH ST, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO R President 8746 NW 61ST ST, TAMARAC, FL, 33321
Rodriguez Sara Agent 8746 north west 61 ST, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 850 north west 57 TH ST, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-03-29 850 north west 57 TH ST, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-03-29 Rodriguez, Sara -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 8746 north west 61 ST, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State