Search icon

BIOMEDICAL INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: BIOMEDICAL INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOMEDICAL INTERNATIONAL CORP. 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: 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: 10 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: F62227
FEI/EIN Number 592163108

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

Address: 4896 SW 74 CT, MIAMI, FL, 33155
Mail Address: 4896 SW 74 CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912371238 2015-11-24 2015-11-24 4896 SW 74TH CT, MIAMI, FL, 331554454, US 4896 SW 74TH CT, MIAMI, FL, 331554454, US

Contacts

Phone +1 305-669-1010
Fax 3056691011

Authorized person

Name MR. ROBERT BORGES
Role VP SALES & MARKETING
Phone 3056691010

Taxonomy

Taxonomy Code 332BC3200X - Customized Equipment (DME)
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIOMEDICAL INTERNATIONAL CORP 401K 2021 592163108 2022-08-01 BIOMEDICAL INTERNATIONAL CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 423800
Sponsor’s telephone number 3056691010
Plan sponsor’s address 4896 SW 74TH CT, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing KRISTINA VIDAL
Valid signature Filed with authorized/valid electronic signature
BIOMEDICAL INTERNATIONAL CORP 401K 2020 592163108 2021-06-08 BIOMEDICAL INTERNATIONAL CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 423800
Sponsor’s telephone number 3056691010
Plan sponsor’s address 4896 SW 74TH CT, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing KRISTINA VIDAL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Alayon Lazaro Vice President 4896 SW 74 CT, MIAMI, FL, 33155
Cohen Aaron R Agent 1650 SE 17th Street, MIAMI, FL, 33316
BORGES, JUAN R President 4896 SW 74 CT, MIAMI, FL
BORGES, JUAN R Treasurer 4896 SW 74 CT, MIAMI, FL
BORGES, JUAN R Secretary 4896 SW 74 CT, MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072565 SOFLO KALO ACTIVE 2021-05-28 2026-12-31 - 4896 SW 74 COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-27 Cohen, Aaron R -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1650 SE 17th Street, Suite 300, MIAMI, FL 33316 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-09 4896 SW 74 CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1992-04-09 4896 SW 74 CT, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8352078708 2021-04-07 0455 PPP 4896 SW 74th Ct, Miami, FL, 33155-4454
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58385
Loan Approval Amount (current) 58385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4454
Project Congressional District FL-27
Number of Employees 7
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58559.36
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State