Search icon

BIOPHARMONITOR, INC. - Florida Company Profile

Company Details

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

BIOPHARMONITOR, 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: 19 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P01000028019
FEI/EIN Number 651098023

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

Address: 14695 SW 33RD COURT, MIRAMAR, FL, 33027
Mail Address: 14695 SW 33RD COURT, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY MASHAAN Director 14695 SW 33RD COURT, MIRAMAR, FL, 33027
INCOME TAX PREP CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 INCOME TAX PREP CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 600 W HALLANDALE BEACH BLVD, SUITE 4, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 14695 SW 33RD COURT, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2011-04-26 14695 SW 33RD COURT, MIRAMAR, FL 33027 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State