Entity Name: | BERMEO MEDICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BERMEO MEDICAL 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: |
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: | 26 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2021 (3 years ago) |
Document Number: | L16000018101 |
FEI/EIN Number |
81-1395682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15629 SW 62nd Ter, MIAMI, FL 33193 |
Mail Address: | 15629 SW 62nd Ter, MIAMI, FL 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peña, Carlos | Agent | 2475 Brickell Ave, 1403, MIAMI, FL 33129 |
Peña, Carlos | Authorized Member | 2475 Brickell Ave, 1403 MIAMI, FL 33129 |
Peña, Carlos | Director | 2475 Brickell Ave, 1403 MIAMI, FL 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000070614 | HALLSTAT | ACTIVE | 2023-06-09 | 2028-12-31 | - | 15629 SW 62 TERR, MIAMI, FL, 33193 |
G16000080577 | HALLSTAT | EXPIRED | 2016-08-04 | 2021-12-31 | - | 13234 SW 86 TER, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-13 | Peña, Carlos | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-13 | 2475 Brickell Ave, 1403, MIAMI, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-14 | 15629 SW 62nd Ter, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2022-09-14 | 15629 SW 62nd Ter, MIAMI, FL 33193 | - |
REINSTATEMENT | 2021-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000130445 | ACTIVE | 1000000917968 | DADE | 2022-03-11 | 2032-03-15 | $ 812.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-13 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-09-14 |
REINSTATEMENT | 2021-11-23 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-10-17 |
Florida Limited Liability | 2016-01-26 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State