Entity Name: | BUPA WORLDWIDE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUPA WORLDWIDE CORPORATION 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: | 09 Sep 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2023 (2 years ago) |
Document Number: | M38054 |
FEI/EIN Number |
592729914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157, US |
Mail Address: | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUPA WORLDWIDE CORPORATION HEALTH & BENEFITS PLAN | 2009 | 592729914 | 2010-07-12 | BUPA WORLDWIDE CORPORATION | 241 | |||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592729914 |
Plan administrator’s name | BUPA WORLDWIDE CORPORATION |
Plan administrator’s address | 7001 SW 97 AVENUE, MIAMI, FL, 33173 |
Administrator’s telephone number | 3052751400 |
Number of participants as of the end of the plan year
Active participants | 343 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-12 |
Name of individual signing | MAYLEN SANTANA |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1998-01-01 |
Business code | 524140 |
Sponsor’s telephone number | 3052751400 |
Plan sponsor’s mailing address | 7001 SW 97 AVENUE, MIAMI, FL, 33173 |
Plan sponsor’s address | 7001 SW 97 AVENUE, MIAMI, FL, 33173 |
Plan administrator’s name and address
Administrator’s EIN | 592729914 |
Plan administrator’s name | BUPA WORLDWIDE CORPORATION |
Plan administrator’s address | 7001 SW 97 AVENUE, MIAMI, FL, 33173 |
Administrator’s telephone number | 3052751400 |
Number of participants as of the end of the plan year
Active participants | 343 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | DFE |
Date | 2010-07-09 |
Name of individual signing | MAYLEN SANTANA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CROSAS LOPEZ DOMINGO S | Director | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
HERRERA SARA A | Director | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
MILLIAN JOHN R | Director | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
Fierman Jessica L | Director | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
VILLAESCUSA GONZALEZMARIA P | Director | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
BUIL JOSE S | President | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
BUIL JOSE L | Agent | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000054532 | BUPA LATIN AMERICA | ACTIVE | 2017-05-16 | 2027-12-31 | - | 18001 OLD CUTLER ROAD, SUITE 500, PALMETTO BAY, FL, 33157 |
G14000065063 | BUPA GLOBAL | ACTIVE | 2014-06-24 | 2029-12-31 | - | 18001 OLD CUTLER ROAD, SUITE 500, MIAMI, FL, 33157 |
G14000065068 | BUPA GLOBAL LATIN AMERICA | ACTIVE | 2014-06-24 | 2029-12-31 | - | 18001 OLD CUTLER ROAD, SUITE 500, MIAMI, FL, 33157 |
G11000033494 | BUPA LATIN AMERICA | EXPIRED | 2011-04-05 | 2016-12-31 | - | 7001 SW 97TH AVENUE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 18001 OLD CUTLER ROAD, SUITE 500, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 18001 OLD CUTLER ROAD, SUITE 500, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 18001 OLD CUTLER ROAD, SUITE 500, PALMETTO BAY, FL 33157 | - |
AMENDMENT | 2023-05-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-21 | BUIL, JOSE L | - |
NAME CHANGE AMENDMENT | 2007-10-23 | BUPA WORLDWIDE CORPORATION | - |
MERGER | 1999-01-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000021513 |
NAME CHANGE AMENDMENT | 1998-06-01 | AMEDEX WORLDWIDE CORPORATION | - |
NAME CHANGE AMENDMENT | 1994-12-30 | AMEDEX AMERICAN MEDICAL WORLDWIDE CORPORATION | - |
CORPORATE MERGER | 1994-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000005793 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000392285 | TERMINATED | 1000000267508 | MIAMI-DADE | 2012-04-18 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
Amendment | 2023-05-31 |
ANNUAL REPORT | 2023-03-13 |
Off/Dir Resignation | 2022-11-21 |
Reg. Agent Change | 2022-11-21 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-12 |
Off/Dir Resignation | 2019-05-07 |
ANNUAL REPORT | 2019-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State