Search icon

M AND M BODY SHOP INC - Florida Company Profile

Company Details

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

M AND M 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: 01 May 2012 (13 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: P12000040513
FEI/EIN Number 45-5184772

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

Address: 9500 NW 79 AVE, BAIT 23, HIALEAH GARDENS, FL, 33016
Mail Address: 9500 NW 79 AVE, BAIT 23, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES RANIER President 9500 NW 79 AVE BAIT 23, HIALEAH GARDENS, FL, 33016
REYES RANIER Agent 9500 NW 79 AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 REYES, RANIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000601544 ACTIVE 1000000760127 MIAMI-DADE 2017-10-20 2037-10-25 $ 1,834.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000051971 ACTIVE 1000000732414 DADE 2017-01-17 2037-01-26 $ 13,748.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000302095 ACTIVE 1000000712242 DADE 2016-05-02 2036-05-12 $ 7,541.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001090154 ACTIVE 1000000699666 DADE 2015-11-12 2035-12-04 $ 788.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000682266 ACTIVE 1000000680746 MIAMI-DADE 2015-06-08 2035-06-17 $ 1,557.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000682258 ACTIVE 1000000680745 MIAMI-DADE 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-11-30
REINSTATEMENT 2015-04-23
Domestic Profit 2012-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State