Search icon

JMB BIOMED INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: JMB BIOMED INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMB BIOMED INTERNATIONAL, 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: 24 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000033439
FEI/EIN Number 043749077

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

Address: 10563 NW 57th St., Doral, FL, 33178, US
Mail Address: 10563 NW 57th St., Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAGANO JORGE M Director 10563 NW 57th St., Doral, FL, 33178
BARAGANO JORGE M President 10563 NW 57th St., Doral, FL, 33178
Wilfredo Hernandez J Agent 10563 NW 57th St., Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 10563 NW 57th St., Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Wilfredo, Hernandez J. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 10563 NW 57th St., Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-12 10563 NW 57th St., Doral, FL 33178 -
CANCEL ADM DISS/REV 2006-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Reg. Agent Resignation 2015-06-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-08-02
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State