Search icon

J.M.B. BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: J.M.B. BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M.B. 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: 20 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: P99000092411
FEI/EIN Number 650957667

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

Address: 2093 NW 139 ST, OPA LOCKA, FL, 33054, US
Mail Address: 2093 NW 139 ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA JOSE M President 6951 W. 7TH AVE., HIALEAH, FL, 33014
BONILLA JOSE M Treasurer 6951 W. 7TH AVE., HIALEAH, FL, 33014
BONILLA JOSE M Director 6951 W. 7TH AVE., HIALEAH, FL, 33014
BONILLA JOSE M Secretary 6951 W. 7TH AVE., HIALEAH, FL, 33014
BONILLA JOSE M Agent 6951 WEST 7TH AVENUE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-18 2093 NW 139 ST, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 2093 NW 139 ST, OPA LOCKA, FL 33054 -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-03-18 - -
REGISTERED AGENT NAME CHANGED 2005-03-18 BONILLA, JOSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000163256 TERMINATED 1000000047100 25588 2270 2007-05-04 2027-05-30 $ 12,572.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State