Search icon

IDOL'S GYM III, INC. - Florida Company Profile

Company Details

Entity Name: IDOL'S GYM III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDOL'S GYM III, 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: 10 Aug 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000070715
FEI/EIN Number 650939809

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

Address: 5556 NE 4TH COURT, MIAMI, FL, 33137
Mail Address: 5556 NE 4TH COURT, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTOS JAIME Director 681 N.E. 70TH STREET, MIAMI, FL, 33138
ENEIM ANTHONY Director 681 N.E. 70TH STREET, MIAMI, FL, 33138
WOLTER CARLS S Director P.O. BOX 403325TREET, MIAMI BEACH, FL, 33140
ENEIM ANTHONY Agent 681 NE 70TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-30 5556 NE 4TH COURT, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-10-30 5556 NE 4TH COURT, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2007-10-30 ENEIM, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 681 NE 70TH ST, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000726003 ACTIVE 1000000279155 MIAMI-DADE 2012-10-19 2032-10-25 $ 1,161.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000289000 TERMINATED 1000000086276 26489 3745 2008-07-22 2028-09-03 $ 1,513.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-08-10
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-10-30
ANNUAL REPORT 2006-02-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-23
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-11-27

Date of last update: 02 May 2025

Sources: Florida Department of State