Entity Name: | BIOHOPE I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIOHOPE I 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: | 18 Feb 2010 (15 years ago) |
Date of dissolution: | 02 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Nov 2021 (3 years ago) |
Document Number: | L10000018679 |
FEI/EIN Number |
113692493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 OAK AVENUE, MIAMI, FL, 33133 |
Mail Address: | 2900 OAK AVENUE, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORT BERNARDO | President | 2900 OAK AVENUE, MIAMI, FL, 33133 |
SPEAR LAURINDA | Vice President | 2900 OAK AVENUE, MIAMI, FL, 33133 |
RODRIGUEZ, TRUEBA & CO. PA | Agent | 2600 Douglas Road, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-21 | 2600 Douglas Road, SUITE 800, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-08-21 | 2900 OAK AVENUE, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-21 | RODRIGUEZ, TRUEBA & CO. PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-21 | 2900 OAK AVENUE, MIAMI, FL 33133 | - |
REINSTATEMENT | 2012-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-10-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State