Entity Name: | THE BROTHERS BODY SHOP OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BROTHERS BODY SHOP OF MIAMI, 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: | 04 Feb 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2024 (4 months ago) |
Document Number: | P98000011035 |
FEI/EIN Number |
650825945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 NW 71 STREET, MIAMI, FL, 33150 |
Mail Address: | 580 NW 71 STREET, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOMPREMIER EVELT | President | 1051 NW 198 STREET, MIAMI, FL, 33169 |
MOMPREMIER EVELT | Director | 1051 NW 198 STREET, MIAMI, FL, 33169 |
MOMPREMIER ERNST | Secretary | 15120 NW 10 COURT, MIAMI, FL, 33169 |
MOMPREMIER ERNST | Treasurer | 15120 NW 10 COURT, MIAMI, FL, 33169 |
MOMPREMIER ERNST | Agent | 15120 NW 10 COURT, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-08 | MOMPREMIER, ERNST | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-08 | 15120 NW 10 COURT, MIAMI, FL 33169 | - |
AMENDMENT | 2024-12-08 | - | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-25 | 580 NW 71 STREET, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2002-08-25 | 580 NW 71 STREET, MIAMI, FL 33150 | - |
Name | Date |
---|---|
Amendment | 2024-12-08 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-13 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State