Search icon

CHILE BODY SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CHILE 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: 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: 05 Dec 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S98285
FEI/EIN Number 650304172

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

Address: 3503 NW 71ST ST., MIAMI, FL, 33147
Mail Address: PO BOX 133051, HIALEAH, FL, 33013, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES ALBERTO A. President 20001 NW 82 CT, MIAMI, FL, 33015
CACERES ALBERTO A. Secretary 20001 NW 82 CT, MIAMI, FL, 33015
CACERES ALBERTO A. Treasurer 20001 NW 82 CT, MIAMI, FL, 33015
CACERES ALBERTO A. Director 20001 NW 82 CT, MIAMI, FL, 33015
CACERES ALBERTO A. Agent 3503 NW 71ST STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-01 3503 NW 71ST ST., MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 1998-02-02 CACERES, ALBERTO A. -
REGISTERED AGENT ADDRESS CHANGED 1998-02-02 3503 NW 71ST STREET, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000146060 LAPSED 02-20969-CA-24 CIR CRT 11TH JUD CIR DADE CNTY 2003-03-14 2008-04-23 $43,382.91 BANK OF AMERICA N A, % L LEE WILLIAMS JR, P O BOX 4128, TALLAHASSEE FL 32315

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-01-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State