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 |
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 |
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 | - | - |
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 |
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