Search icon

JBS BODY SHOP, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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