Search icon

NAIMA'S TOTAL BODY THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: NAIMA'S TOTAL BODY THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAIMA'S TOTAL BODY THERAPY, 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: 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: 11 Oct 1994 (31 years ago)
Date of dissolution: 29 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2004 (21 years ago)
Document Number: P94000074546
FEI/EIN Number 650513522

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

Address: 310 SOUTH SHORE RD APT 11, MIAMI BEACH, FL, 33141
Mail Address: PO BOX 683, HALLANDALE, FL, 33008
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS NAIMA President 310 SOUTH SHORE DR APT 11, MIAMI BEACH, FL, 33141
REYNOLDS NAIMA Agent 2001 S.W. 5TH AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-29 - -
CHANGE OF MAILING ADDRESS 2003-09-03 310 SOUTH SHORE RD APT 11, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 310 SOUTH SHORE RD APT 11, MIAMI BEACH, FL 33141 -
NAME CHANGE AMENDMENT 1997-10-16 NAIMA'S TOTAL BODY THERAPY, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 2001 S.W. 5TH AVENUE, MIAMI, FL 33129 -

Documents

Name Date
Voluntary Dissolution 2004-07-29
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-06-12
AMENDMENT AND NAME CHANGE 1997-10-16
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State