Search icon

IRON BODYFIT USA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IRON BODYFIT USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: P20000059441
FEI/EIN Number 352699500
Mail Address: 1032 E Brandon Blvd, Brandon, FL, 33511, US
Address: 1034 E Brandon Blvd, Brandon, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFAL HADRI President 1032 E Brandon Blvd, Brandon, FL, 33511
Jaffal Hadri Agent 3300 NE 188th St, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075501 IRON BODYFIT ACTIVE 2021-06-04 2026-12-31 - 20200 W DIXIE HWY, STE 1201, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3300 NE 188th St, Apt 911, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1034 E Brandon Blvd, Ste 163, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-04-28 1034 E Brandon Blvd, Ste 163, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Jaffal, Hadri -
AMENDMENT 2021-10-12 - -
AMENDMENT 2020-11-12 - -
NAME CHANGE AMENDMENT 2020-09-10 IRON BODYFIT USA INC. -
CONVERSION 2020-07-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000204721

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000498954 TERMINATED 1000001005323 DADE 2024-07-31 2044-08-07 $ 4,734.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000498962 ACTIVE 1000001005324 DADE 2024-07-31 2034-08-07 $ 1,543.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000255119 TERMINATED 1000000923909 DADE 2022-05-20 2042-05-25 $ 4,594.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000255127 TERMINATED 1000000923910 DADE 2022-05-20 2032-05-25 $ 327.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-09
Amendment 2021-10-12
ANNUAL REPORT 2021-03-23
Amendment 2020-11-12
Name Change 2020-09-10
Domestic Profit 2020-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State