Search icon

BIO-MEDICAL APPLICATIONS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIO-MEDICAL APPLICATIONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Mar 1970 (55 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 30 Apr 1990 (35 years ago)
Document Number: 824170
FEI/EIN Number 11-2226338

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

Address: 920 Winter St., Waltham, MA, 02451, US
Mail Address: 920 Winter St., Waltham, MA, 02451, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mello Bryan Assi 920 Winter St., Waltham, MA, 02451
Bucci Brad Vice President 920 Winter St., Waltham, MA, 02451
Rizzo Dorothy Assi 920 Winter St., Waltham, MA, 02451
Gaeta Domenic Assi 920 Winter St., Waltham, MA, 02451
Hawkins Julie Assi 920 Winter St., Waltham, MA, 02451
Cordola Craig Director 920 Winter St., Waltham, MA, 02451

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
60MY9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-14
CAGE Expiration:
2026-07-19
SAM Expiration:
2022-10-14

Contact Information

POC:
REBECCA SCORSE
Corporate URL:
http://www.fmcna.com

Immediate Level Owner

Vendor Certified:
2021-07-19
CAGE number:
3MGP1
Company Name:
FRESENIUS MEDICAL CARE HOLDINGS, INC.

National Provider Identifier

NPI Number:
1003508029
Certification Date:
2023-10-23

Authorized Person:

Name:
BARRY BLANTON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8632131727

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031382 FRESENIUS MEDICAL CARE OF PALM BAY ACTIVE 2025-03-04 2030-12-31 - 450 MALABAR RD SE UNIT 101, PALM BAY, FL, 32907
G24000124618 FRESENIUS MEDICAL CARE APOPKA ACTIVE 2024-10-07 2029-12-31 - 1065 W ORANGE BLOSSOM TRL, APOPKA, FL, 32712
G24000121131 FRESENIUS KIDNEY CARE SARASOTA TRAILS DIALYSIS ACTIVE 2024-09-27 2029-12-31 - 1412 S TAMIAMI TRL., SARASOTA, FL, 34239
G24000114079 FRESENIUS MEDICAL CARE WAUCHULA ACTIVE 2024-09-12 2029-12-31 - 457 CARLTON ST, WAUCHULA, FL, 33873
G24000098898 FRESENIUS MEDICAL CARE THE GLADES ACTIVE 2024-08-20 2029-12-31 - 16740 SW 88TH ST, MIAMI, FL, 33196
G24000040860 FRESENIUS KIDNEY CARE SEMINOLE ACTIVE 2024-03-22 2029-12-31 - 6450 SEMINOLE BLVD, SEMINOLE, FL, 33772
G24000018316 FRESENIUS MEDICAL CARE BELLEAIR DIALYSIS CENTER ACTIVE 2024-02-02 2029-12-31 - 617 LAKEVIEW RD, STE B, CLEARWATER, FL, 33756
G23000157418 BMA OF STARKE ACTIVE 2023-12-27 2028-12-31 - 444 W MADISON ST, STARKE, FL, 32091
G23000157417 BMA OF CUTLER RIDGE ACTIVE 2023-12-27 2028-12-31 - 18942 S DIXIE HWY, CUTLER BAY, FL, 33157
G23000155996 FRESENIUS MEDICAL CARE-EAST ORLANDO ACTIVE 2023-12-22 2028-12-31 - 2200 N ALAFAYA TRL STE 600, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 920 WINTER STREET, WALTHAM, MA 02451 -
CHANGE OF MAILING ADDRESS 2022-03-29 920 WINTER STREET, WALTHAM, MA 02451 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1993-10-19 C T CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1990-04-30 - -
EVENT CONVERTED TO NOTES 1990-03-09 - -
NAME CHANGE AMENDMENT 1990-01-02 BIO-MEDICAL APPLICATIONS OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State