Search icon

FLORIDA BODYSHOP AND REPAIR INC - Florida Company Profile

Company Details

Entity Name: FLORIDA BODYSHOP AND REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BODYSHOP AND REPAIR 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: 06 Aug 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: P18000067393
FEI/EIN Number 83-1605998

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

Address: 36 EAST 16TH STREET, HIALEAH, FL, 33010, US
Mail Address: 36 EAST 16TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MARIO SR President 36 EAST 16TH STREET, HIALEAH, FL, 33010
DIAZ MARIO SR Agent 36 EAST 16TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 36 EAST 16TH STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2024-04-11 36 EAST 16TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 36 EAST 16TH STREET, HIALEAH, FL 33010 -
NAME CHANGE AMENDMENT 2023-07-21 FLORIDA BODYSHOP AND REPAIR INC -
REGISTERED AGENT NAME CHANGED 2022-09-26 DIAZ, MARIO, SR -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
Name Change 2023-07-21
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-11
Domestic Profit 2018-08-06

Date of last update: 01 May 2025

Sources: Florida Department of State