Detail by Officer/Registered Agent Name
Florida Profit Corporation
BIOMEDICAL INTERNATIONAL CORP.
Filing Information
F62227
59-2163108
02/10/1982
FL
ACTIVE
REINSTATEMENT
11/15/1999
Principal Address
Changed: 04/09/1992
4896 SW 74 CT
MIAMI, FL 33155
MIAMI, FL 33155
Changed: 04/09/1992
Mailing Address
Changed: 04/09/1992
4896 SW 74 CT
MIAMI, FL 33155
MIAMI, FL 33155
Changed: 04/09/1992
Registered Agent Name & Address
Cohen, Aaron R
Name Changed: 02/27/2019
Address Changed: 02/27/2019
1650 SE 17th Street
Suite 300
MIAMI, FL 33316
Suite 300
MIAMI, FL 33316
Name Changed: 02/27/2019
Address Changed: 02/27/2019
Officer/Director Detail
Name & Address
Title PTS
BORGES, JUAN R
Title VP
Alayon, Lazaro
Title PTS
BORGES, JUAN R
4896 SW 74 CT
MIAMI, FL
MIAMI, FL
Title VP
Alayon, Lazaro
4896 SW 74 CT
MIAMI, FL 33155
MIAMI, FL 33155
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 03/06/2023 |
2024 | 02/15/2024 |
Document Images