Search icon

BIOWARE INTELLIGENT SYSTEMS & AUTOMATION INC. - Florida Company Profile

Company Details

Entity Name: BIOWARE INTELLIGENT SYSTEMS & AUTOMATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOWARE INTELLIGENT SYSTEMS & AUTOMATION 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: 29 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000064916
FEI/EIN Number 651116851

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

Address: 9100 S DADELAND BLVD, STE 912, MIAMI, FL, 33156
Mail Address: 9100 S DADELAND BLVD, STE 912, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO ERNESTO J Director 9100 S DADELAND BLVD, MIAMI, FL, 33156
GOLDWASSER MARCOS Director 9100 S DADELAND BLVD, MIAMI, FL, 33156
PIEDRA & COMPANY Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 PIEDRA & COMPANY -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 9100 S DADELAND BLVD, STE 912, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 9100 S DADELAND BLVD, STE 912, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001448183 TERMINATED 1000000512052 MIAMI-DADE 2013-09-30 2033-10-03 $ 335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000308935 TERMINATED 1000000266662 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-04-26
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-03-13
REINSTATEMENT 2005-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State