Search icon

BELIGEO MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: BELIGEO MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELIGEO MEDICAL, 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: 14 Jul 2008 (17 years ago)
Document Number: P08000066693
FEI/EIN Number 262999668

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

Address: 6382 NW 97TH AVE, DORAL, FL, 33178, US
Mail Address: 6382 NW 97TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTELA RENE R President 6382 NW 97TH AVE, DORAL, FL, 33178
PORTELA RENE R Secretary 6382 NW 97TH AVE, DORAL, FL, 33178
PORTELA RENE R Agent 6382 NW 97TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6382 NW 97TH AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-29 6382 NW 97TH AVE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6382 NW 97TH AVE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-04-26 PORTELA, RENE R -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State