Search icon

BODY & SALUD VITAL CORP - Florida Company Profile

Company Details

Entity Name: BODY & SALUD VITAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY & SALUD VITAL CORP 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: 13 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000014496
FEI/EIN Number 800894260

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

Address: 5441 WEST 26 AVE, HIALEAH, FL, 33016, US
Mail Address: PO BOX 161493, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JULIO C President 5441 WEST 26 AVE, HIALEAH, FL, 33016
BORGES MAYERLYN V Vice President 5441 WEST 26 AVE, HIALEAH, FL, 33016
GOMEZ JULIO C Agent 5441 WEST 26 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 5441 WEST 26 AVE, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 5441 WEST 26 AVE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-02-18 5441 WEST 26 AVE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-02-18 GOMEZ, JULIO C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-02-18
Domestic Profit 2013-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State