Search icon

BERMEO MEDICAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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