Search icon

UNLIMITED FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED FITNESS, 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: 28 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: P95000074899
FEI/EIN Number 650620772

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

Address: 1600 SW 78th Ave APT-121N, Plantation, FL, 33324, US
Mail Address: 1600 SW 78th Ave APT-121N, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROBERT J President 8972 LAKE PARK CIRCLE S, DAVIE, FL
PEREZ ROBERT J Agent 1600 SW 78th Ave APT-121N, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1600 SW 78th Ave APT-121N, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-02-08 1600 SW 78th Ave APT-121N, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1600 SW 78th Ave APT-121N, Plantation, FL 33324 -
REINSTATEMENT 2023-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 PEREZ, ROBERT J -
REINSTATEMENT 2015-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-02-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-19
REINSTATEMENT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State