Search icon

BIOSIL, LLC - Florida Company Profile

Company Details

Entity Name: BIOSIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOSIL, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000046281
FEI/EIN Number 33-1221373

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

Address: 8950 SW 74 Court, Miami, FL, 33156, US
Mail Address: 8950 SW 74 Court, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA SELTA LEON J Managing Member Caballero, Fierman, Llerena + Garcia LLP, Miami, FL, 33156
SISIRUCA GUTIERREZ MARIA LUCIA Managing Member Caballero, Fierman, Llerena + Garcia LLP, Miami, FL, 33156
RONDON DAVID AEsq. Agent LAW OFFICES OF DAVID RONDON, PLLC, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 8950 SW 74 Court, Suite 1210, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-04-29 8950 SW 74 Court, Suite 1210, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-04-30 RONDON, DAVID A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 LAW OFFICES OF DAVID RONDON, PLLC, 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 -
LC AMENDMENT 2010-12-30 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Jun 2025

Sources: Florida Department of State