Search icon

BABYLON INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BABYLON INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABYLON INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: L36602
FEI/EIN Number 650212744

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

Address: 555 NE 15th Street, Miami, FL, 33132, US
Mail Address: 555 NE 15th Street, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ-MIYASHIKI FRANCISCO M President 555 NE 15TH STREET., SUITE 100, MIAMI, FL, 33132
VILLALIBRE BERCIANO ANGELA Vice President 555 NE 15TH STREET., SUITE 100, MIAMI, FL, 33132
MARTINEZ-MIYASHIKI FRANCISCO M Director 555 NE 15TH STREET., SUITE 100, MIAMI, FL, 33132
MARTINEZ-MIYASHIKI FRANCISCO M Treasurer 555 NE 15TH STREET., SUITE 100, MIAMI, FL, 33132
GARCIA ALICIA Secretary 555 NE 15TH STREET., SUITE 100, MIAMI, FL, 33132
GARCIA ALICIA Vice President 555 NE 15TH STREET., SUITE 100, MIAMI, FL, 33132
Martinez Olga Director 555 NE 15th Street, Miami, FL, 33132
MARTINEZ-MIYASHIKI, FRANCISCO M Agent 555 NE 15TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-07 - -
AMENDMENT 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 555 NE 15th Street, Suite # 100, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2014-03-26 555 NE 15th Street, Suite # 100, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 555 NE 15TH STREET, SUITE # 100, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2009-04-24 MARTINEZ-MIYASHIKI, FRANCISCO M -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1990-06-04 BABYLON INTERNATIONAL, INC. -

Court Cases

Title Case Number Docket Date Status
BABYLON INTERNATIONAL, INC. VS CITY OF MIAMI 3D2016-2328 2016-10-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10409

Parties

Name BABYLON INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Jose M. Ferrer, YASMIN FERNANDEZ-ACUNA
Name City of Miami
Role Appellee
Status Active
Representations Victoria Mendez, John A. Greco
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2017-03-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA JOSE M. FERRER 173746
On Behalf Of BABYLON INTERNATIONAL, INC.
Docket Date 2016-12-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of BABYLON INTERNATIONAL, INC.
Docket Date 2016-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2016-12-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of City of Miami
Docket Date 2016-12-08
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of City of Miami
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent¿s motion for extension of time to file a response to the petition for writ of certiorari is granted to and including December 8, 2016. No further extensions shall be granted absent extraordinary circumstances.
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of City of Miami
Docket Date 2016-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Miami
Docket Date 2016-10-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-10-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BABYLON INTERNATIONAL, INC.
Docket Date 2016-10-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BABYLON INTERNATIONAL, INC.
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
Amendment 2021-09-07
Amendment 2021-03-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State