Search icon

LORETO BODY SHOP INC. - Florida Company Profile

Company Details

Entity Name: LORETO BODY SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORETO BODY SHOP 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: 25 Mar 1998 (27 years ago)
Document Number: P98000027924
FEI/EIN Number 650839104

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

Address: 11750 NW 87TH PL STE .5-6, HIALEAH GARDENS, FL, 33018, US
Mail Address: 11750 NW 87TH PL STE .5-6, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRESTI MANUEL President 7546 WEST 33 LANE, HIALEAH, FL, 33018
URRESTI MANUEL Director 7546 WEST 33 LANE, HIALEAH, FL, 33018
URRESTI ELIZABETH M Secretary 7546 WEST 33 LANE, HIALEAH, FL, 33014
URRESTI ELIZABETH M Director 7546 WEST 33 LANE, HIALEAH, FL, 33014
URRESTI MANUEL Agent 7546 WEST 33 LANE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 11750 NW 87TH PL STE .5-6, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-04-22 11750 NW 87TH PL STE .5-6, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 7546 WEST 33 LANE, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2000-05-31 URRESTI, MANUEL -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State