Search icon

RUBEN'S BODY SHOP INC - Florida Company Profile

Company Details

Entity Name: RUBEN'S BODY SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBEN'S 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: 16 Sep 2014 (11 years ago)
Date of dissolution: 26 May 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 May 2024 (a year ago)
Document Number: P14000076410
FEI/EIN Number 83-1641851

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

Address: 16120 nw 45th ave, Opa locka, FL, 33054, US
Mail Address: 16120 nw 45th ave, Opa locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARZOLA Ruben President 16120 nw 45th ave, Opa locka, FL, 33054
Arzola Ruben A Agent 16120 nw 45th ave, Opa locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-20 16120 nw 45th ave, Opa locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-20 16120 nw 45th ave, Opa locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-12-20 16120 nw 45th ave, Opa locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-12-20 Arzola, Ruben A -
REINSTATEMENT 2020-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000725263 TERMINATED 1000000683726 DADE 2015-06-24 2035-07-01 $ 1,584.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-12-20
AMENDED ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2018-08-21
AMENDED ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-08-19
REINSTATEMENT 2015-10-09
Domestic Profit 2014-09-16

Date of last update: 01 May 2025

Sources: Florida Department of State