Search icon

BIO-METRICA LLC - Florida Company Profile

Company Details

Entity Name: BIO-METRICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIO-METRICA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Oct 2008 (17 years ago)
Date of dissolution: 28 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L08000098554
FEI/EIN Number 263593783

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

Address: 3269 Deer Chase Run, Longwood, FL, 32779, US
Mail Address: 3269 Deer Chase Run, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yacobi Ronen Managing Member 3269 Deer Chase Run, Longwood, FL, 32779
WEISS-YACOBI KARIN Managing Member 3269 Deer Chase Run, Longwood, FL, 32779
Raponi Mark Agent 1841 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3269 Deer Chase Run, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-04-10 3269 Deer Chase Run, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Raponi, Mark -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1841 SWEETWATER WEST CIRCLE, APOPKA, FL 32712 -
LC AMENDMENT AND NAME CHANGE 2009-01-23 BIO-METRICA LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State