Entity Name: | BOOM FITNESS MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOOM FITNESS MIAMI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2019 (6 years ago) |
Document Number: | P16000000748 |
FEI/EIN Number |
81-1026841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 SW 80th Terr, Plantation, FL, 33324, US |
Mail Address: | 1301 SW 80th Terr, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Encarnacion Janeil | President | 1301 SW 80th Terr, Plantation, FL, 33324 |
Encarnacion Janeil | Director | 1301 SW 80th Terr, Plantation, FL, 33324 |
Encarnacion Janeil | Agent | 1301 SW 80th Terr, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 1301 SW 80th Terr, Apt 415, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 1301 SW 80th Terr, Apt 415, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 1301 SW 80th Terr, Apt 415, Plantation, FL 33324 | - |
REINSTATEMENT | 2019-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-15 | Encarnacion, Janeil | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-08 |
REINSTATEMENT | 2019-01-15 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-01-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State