Search icon

BIOMED MEDICAL EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BIOMED MEDICAL EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOMED MEDICAL EQUIPMENT, 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: 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 Jun 2011 (14 years ago)
Document Number: L11000068028
FEI/EIN Number 452449957

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

Address: 9501 Satellite BLVD Ste 105, Orlando, FL, 32837, US
Mail Address: 9501 Satellite BLVD Ste 105, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEROS FERNANDO JOSE Authorized Member 9501 Satellite BLVD Ste 105, Orlando, FL, 32837
MARQUINA LUZ VIRGINIA Authorized Member 9501 Satellite BLVD Ste 105, Orlando, FL, 32837
MEDEROS FERNANDO J Agent 9501 Satellite BLVD Ste 105, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026006 EQUIPMENT GATOR EXPIRED 2016-03-10 2021-12-31 - 8421S ORANGE BLOSSOM TRAIL, STE 134, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 MEDEROS, FERNANDO J -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 9501 Satellite BLVD Ste 105, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-04-28 9501 Satellite BLVD Ste 105, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 9501 Satellite BLVD Ste 105, Orlando, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State