Search icon

BIOAMAZONIC, INC.

Company Details

Entity Name: BIOAMAZONIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Aug 2009 (15 years ago)
Document Number: P04000171853
FEI/EIN Number 35-2244436
Address: 16119 SW 11th Street, Pembroke Pines, FL, 33027, US
Mail Address: 16119 SW 11th ST, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Paz Sandro Agent 805 SW 119th Way, Davie, FL, 33325

President

Name Role Address
Paz Manuel F President 16119 SW 11th Street, Pembroke Pines, FL, 33027

Secretary

Name Role Address
PAZ GINA G Secretary 16119 SW 11 St,, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 16119 SW 11th Street, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2023-04-07 Paz, Sandro No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 805 SW 119th Way, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2021-04-28 16119 SW 11th Street, Pembroke Pines, FL 33027 No data
AMENDMENT AND NAME CHANGE 2009-08-21 BIOAMAZONIC, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000615260 ACTIVE 1000000973816 BROWARD 2023-12-11 2043-12-13 $ 4,075.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000615278 ACTIVE 1000000973819 BROWARD 2023-12-11 2033-12-13 $ 375.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000125401 ACTIVE 1000000776356 DADE 2018-03-15 2038-03-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State