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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABYLON INTERNATIONAL, INC. VS CITY OF MIAMI | 3D2016-2328 | 2016-10-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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