Search icon

BIOVITA MEDICAL CENTER LLC. - Florida Company Profile

Company Details

Entity Name: BIOVITA MEDICAL CENTER LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOVITA MEDICAL CENTER 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: 28 Oct 2016 (8 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: L16000198988
FEI/EIN Number 320609677

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

Address: 11490 W GOLF DR, MIAMI, FL, 33167, US
Mail Address: 11490 W GOLF DR, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGEL YANETSY Manager 11490 W GOLF DR, MIAMI, FL, 33167
BERGEL YANETSY Agent 11490 W GOLF DR, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118671 BIO VITA WELLNESS CENTER EXPIRED 2016-11-01 2021-12-31 - 1490 WEST 49 PLACE, SUITE 401, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 11490 W GOLF DR, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 11490 W GOLF DR, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2020-01-28 11490 W GOLF DR, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2020-01-28 BERGEL, YANETSY -
REINSTATEMENT 2019-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-09-04
REINSTATEMENT 2019-02-19
REINSTATEMENT 2017-12-06
Florida Limited Liability 2016-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State