Search icon

BINOMIO, INC. - Florida Company Profile

Company Details

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

BINOMIO, 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: 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: 12 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000058057
FEI/EIN Number 651113757

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

Address: 18061 BISCAYNE BLVD APT 1704, AVENTURA, FL, 33160
Mail Address: 18061 BISCAYNE BLVD APT 1704, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ HECTOR President 18061 BISCAYNE BLVD. -SUITE 1704, AVENTURA, FL, 33160
GOMEZ HECTOR Director 18061 BISCAYNE BLVD. -SUITE 1704, AVENTURA, FL, 33160
GOMEZ JOSE F Vice President 18061 BISCAYNE BLVD. -SUITE 1704, AVENTURA, FL, 33160
GOMEZ JOSE F Director 18061 BISCAYNE BLVD. -SUITE 1704, AVENTURA, FL, 33160
PINEDA MARTHA M Secretary 18061 BISCAYNE BLVD. -SUITE 1704, AVENTURA, FL, 33160
PINEDA MARTHA M Director 18061 BISCAYNE BLVD. -SUITE 1704, AVENTURA, FL, 33160
GOMEZ HECTOR Agent 18061 BISCAYNE BLVD APT 1704, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-23 GOMEZ, HECTOR -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-23
Domestic Profit 2001-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State