Entity Name: | BIOPARAMETRICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIOPARAMETRICS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 22 Sep 2005 (20 years ago) |
Date of dissolution: | 16 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2018 (7 years ago) |
Document Number: | L05000093070 |
FEI/EIN Number |
203537366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Echavarria Abogados, Calle 3 Sur N 43A, Oficina 1005, MEDELLIN, COLOMBIA, XXXXX, CO |
Mail Address: | C/O MARCELL FELIPE, 1001 BRICKELL BAY DR, SUITE 1504, MIAMI, FL, 33131, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORBELIA INTERNATIONAL S.A. | Manager | C/O ECHAVARRIA ABOGADOS, CALLE 3 SUR N 43A, MEDELLIN, COLOMBIA, XXXXX |
MARCELL FELIPE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1001 BRICKELL BAY DR, SUITE 1504, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | c/o Echavarria Abogados, Calle 3 Sur N 43A - 52, Oficina 1005, MEDELLIN, COLOMBIA XXXXX CO | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | c/o Echavarria Abogados, Calle 3 Sur N 43A - 52, Oficina 1005, MEDELLIN, COLOMBIA XXXXX CO | - |
LC NAME CHANGE | 2011-01-28 | BIOPARAMETRICS, LLC | - |
REINSTATEMENT | 2010-09-29 | - | - |
PENDING REINSTATEMENT | 2010-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-29 | MARCELL FELIPE P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-29 |
LC Name Change | 2011-01-28 |
REINSTATEMENT | 2010-09-29 |
ANNUAL REPORT | 2007-07-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State