Search icon

CENTER FOR THERAPEUTIC BODYWORK, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR THERAPEUTIC BODYWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR THERAPEUTIC BODYWORK, 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: 25 Sep 1991 (34 years ago)
Date of dissolution: 30 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2000 (25 years ago)
Document Number: S82671
FEI/EIN Number 650288856

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

Address: 7800 SW 57TH AVE, SUITE 209, MIAMI, FL, 33143, US
Mail Address: P.O. BOX 161889, MIAMI, FL, 33116-1889, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO, PEDRO Vice President 7800 SW 57TH AVE #209, MIAMI, FL, 33143
BLAIRE & COLE PA Agent 2801 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ROMERO, RENEE President 7800 SW 57TH AVE #209, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 7800 SW 57TH AVE, SUITE 209, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1998-04-17 7800 SW 57TH AVE, SUITE 209, MIAMI, FL 33143 -

Documents

Name Date
Voluntary Dissolution 2000-03-30
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State