Entity Name: | JBS BODY SHOP, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JBS BODY SHOP, 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: |
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: | 18 Oct 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2023 (2 years ago) |
Document Number: | P16000084404 |
FEI/EIN Number |
81-4184742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14014 NW 19 AVE, Opalocka, FL, 33054, US |
Mail Address: | 502 NW 26Th Ave, Miami, FL, 33125, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AROLIGA BRENDA | President | 14014 NW 19 AVE, OPALOCKA, FL, 33054 |
ARAUZ SERGIO | Vice President | 14014 NW 19 AVE, OPALOCKA, FL, 33054 |
Arauz Sergio | Agent | 14014 NW 19 AVE, Opalocka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 14014 NW 19 AVE, Opalocka, FL 33054 | - |
AMENDMENT | 2023-05-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | Arauz, Sergio | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-11 | 14014 NW 19 AVE, Opalocka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-11 | 14014 NW 19 AVE, Opalocka, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000532372 | TERMINATED | 1000000835340 | MIAMI-DADE | 2019-07-30 | 2029-08-07 | $ 680.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Amendment | 2023-05-09 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
Domestic Profit | 2016-10-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State