Search icon

FINISHER GYM CORP - Florida Company Profile

Company Details

Entity Name: FINISHER GYM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINISHER GYM 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: 10 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000023159
FEI/EIN Number 82-0809530

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

Address: 6410 NW 102nd Path, Doral, FL, 33178, US
Mail Address: 6410 NW 102th path apt 301, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JUAN F President 6410 NW 102th path apt 301, doral, FL, 33178
ALVAREZ ANA M Agent 7751 NW 107TH AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6410 NW 102nd Path, Unit 301, Doral, FL 33178 -
REINSTATEMENT 2021-01-29 - -
CHANGE OF MAILING ADDRESS 2021-01-29 6410 NW 102nd Path, Unit 301, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-01-29 ALVAREZ, ANA M -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 7751 NW 107TH AVE, 802, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-16
Domestic Profit 2017-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State