Search icon

POWER BODYSHOP CORP - Florida Company Profile

Company Details

Entity Name: POWER BODYSHOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER BODYSHOP 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: 19 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P17000061272
FEI/EIN Number 82-2202309

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

Address: 1055 EAST 26 ST, HIALEAH, FL, 33013, US
Mail Address: 1055 EAST 26 ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRO MARTINEZ FELIX President 1055 EAST 26 ST, HIALEAH, FL, 33013
Martinez Felix P Agent 11376 NW 2 ST, Miami, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 11376 NW 2 ST, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-08-31 Martinez, Felix P -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 1055 EAST 26 ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2021-02-15 1055 EAST 26 ST, HIALEAH, FL 33013 -
REINSTATEMENT 2020-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-05-22 - -
AMENDMENT 2018-04-06 - -
AMENDMENT 2017-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-05-18
REINSTATEMENT 2020-06-08
Amendment 2019-05-22
Amendment 2018-04-06
ANNUAL REPORT 2018-04-02
Amendment 2017-09-18
Domestic Profit 2017-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State