Search icon

BIO-FUTURO S.A., INC. - Florida Company Profile

Company Details

Entity Name: BIO-FUTURO S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO-FUTURO S.A., 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: 20 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: P07000093262
FEI/EIN Number 26-0752193

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

Address: 6427 PEMBROKE ROAD, HOLLYWOOD, FL, 33023, US
Mail Address: 6427 PEMBROKE ROAD, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ FERMIN Vice President 6427 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
CASTILLO FIDEL President 6427 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
JIMENEZ FERMIN Agent 6427 PEMBROKE ROAD, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 JIMENEZ, FERMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 6427 PEMBROKE ROAD, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 6427 PEMBROKE ROAD, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2014-03-07 6427 PEMBROKE ROAD, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2013-10-22 - -
PENDING REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2014-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State