Search icon

BIOSUPPLIES, LLC - Florida Company Profile

Company Details

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

BIOSUPPLIES, 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: 11 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000023436
FEI/EIN Number 38-3926487

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

Address: 2163 RENAISSANCE BLVD., #304, Miramar, FL, 33025, US
Mail Address: 18501 PINES BLVD., SUITE 346, PEMBROKE PINES, FL, 33029, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ESTEBAN Manager 2163 RENAISSANCE BLVD. # 304, MIRAMAR, FL, 33025
Ruiz Gallo Ana V Auth 2163 RENAISSANCE BLVD. # 304, MIRAMAR, FL, 33025
EAST COAST REALTY GROUP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 18501 PINES BLVD., SUITE 346, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 2163 RENAISSANCE BLVD., #304, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2015-06-15 2163 RENAISSANCE BLVD., #304, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2015-06-15 East Coast Realty Group, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-15
Florida Limited Liability 2014-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State