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 |
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 |
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 | - |
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