Search icon

SAFETY BIOMEDICAL OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SAFETY BIOMEDICAL OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFETY BIOMEDICAL OF SOUTH FLORIDA, 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: 31 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2008 (17 years ago)
Document Number: P01000075416
FEI/EIN Number 651132600

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

Address: 13201 SW 30TH COURT, DAVIE, FL, 33330, US
Mail Address: 13201 SW 30TH COURT, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBRITO NOEL President 13201 SW 30TH COURT, DAVIE, FL, 33330
DEBRITO MARIBANEX Vice President 13201 SW 30TH COURT, DAVIE, FL, 33330
NOEL DE BRITO Agent 13201 SW 30TH COURT, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 13201 SW 30TH COURT, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-04-18 13201 SW 30TH COURT, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 13201 SW 30TH COURT, DAVIE, FL 33330 -
REINSTATEMENT 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-03-28 NOEL DE BRITO -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State