Search icon

MIGUEZ BODY SHOP INC. - Florida Company Profile

Company Details

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

MIGUEZ 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: 28 Jul 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V53579
FEI/EIN Number NOT APPLICABLE

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

Address: 1550 W 84 ST, BAY 69-A, HIALEAH, FL, 33014, US
Mail Address: 1550 W 84 ST, BAY 69-A, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMA ROMAN Agent 1550 W 84 ST., HIALEAH, FL, 33014
SAMA,ROMAN President 1550 W 84TH STREET 69A, HIALEAH, FL, 33014
SAMA,ROMAN Treasurer 1550 W 84TH STREET 69A, HIALEAH, FL, 33014
SAMA,ROMAN Director 1550 W 84TH STREET 69A, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003929 ECC SALES GROUP ACTIVE 2020-01-08 2025-12-31 - 1550 W 84 ST, BAY 69-A, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1550 W 84 ST., BAY 69A, HIALEAH, FL 33014 -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-06-08 SAMA, ROMAN -
AMENDMENT 2011-06-08 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1995-01-19 1550 W 84 ST, BAY 69-A, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-19 1550 W 84 ST, BAY 69-A, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-08
AMENDED ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State