Search icon

BI-COUNTY ORTHOPEDIC & MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: BI-COUNTY ORTHOPEDIC & MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BI-COUNTY ORTHOPEDIC & MEDICAL SUPPLY, 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: 13 Oct 2004 (21 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: P04000141572
FEI/EIN Number 201772938

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

Address: 419 WEST 49 STREET - STE. 105, HIALEAH, FL, 33012
Mail Address: 419 WEST 49 STREET - STE. 105, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-BATTE CARLOS Agent 419 WEST 49 STREET - STE. 105, HIALEAH, FL, 33012
DIAZ-BATTE CARLOS Director 8366 NW 66 STREET, MIAMI, FL, 33166
DIAZ-BATTE CARLOS President 8366 NW 66 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 419 WEST 49 STREET - STE. 105, HIALEAH, FL 33012 -
AMENDMENT AND NAME CHANGE 2014-07-21 BI-COUNTY ORTHOPEDIC & MEDICAL SUPPLY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-07-21 419 WEST 49 STREET - STE. 105, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-07-21 419 WEST 49 STREET - STE. 105, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2014-07-21 DIAZ-BATTE, CARLOS -
AMENDMENT 2013-09-24 - -
AMENDMENT 2012-03-23 - -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001118184 LAPSED 11-24766 SP23 MIAMI-DADE COUNTY 2012-12-20 2017-12-28 $5204.15 NICOLAS G. VILLAGELIU, CPA, 1841 SW 29TH AVENUE, MIAMI, FL 33145

Documents

Name Date
Voluntary Dissolution 2015-04-23
Amendment and Name Change 2014-07-21
ANNUAL REPORT 2014-04-25
Amendment 2013-09-24
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-26
Amendment 2012-03-23
REINSTATEMENT 2011-11-17
DEBIT MEMO# 05724-M 2011-08-12
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State