Search icon

SOUTH BEACH SLIM BODY, INC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH SLIM BODY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH SLIM BODY, 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: 29 Aug 2012 (13 years ago)
Date of dissolution: 29 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2014 (11 years ago)
Document Number: P12000073862
FEI/EIN Number 46-0906349

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

Address: 8315 W FLAGLER ST SUIT 29, MIAMI, FL, 33144
Mail Address: 8315 W FLAGLER ST SUIT 29, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO JOHN President 13354 SW 44TH ST, MIRAMAR, FL, 33027
LASSES JORGE Vice President 12717 W SUNRISE BLVD, STE 162, SUNRISE, FL, 33323
Hurtado John Agent 13354 SW 44th St, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-05-29 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 Hurtado, John -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 13354 SW 44th St, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-14 8315 W FLAGLER ST SUIT 29, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2012-11-14 8315 W FLAGLER ST SUIT 29, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000683850 TERMINATED 1000000681059 MIAMI-DADE 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-29
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State