Entity Name: | BILINGUAL MEDIATORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILINGUAL MEDIATORS 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: | 28 Aug 2008 (17 years ago) |
Document Number: | P08000079877 |
FEI/EIN Number |
943448582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5220 SOUTH UNIVERSITY DRIVE, SUITE 205C, FT LAUDERDALE, FL, 33328 |
Mail Address: | 5220 SOUTH UNIVERSITY DRIVE, SUITE 205C, FT LAUDERDALE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTA MARIA DIANA | President | 5220 SOUTH UNIVERSITY DRIVE, FT LAUDERDALE, FL, 33328 |
SIDELLA BRIAN K | Vice President | 5220 SOUTH UNIVERSITY DRIVE, FT LAUDERDALE, FL, 33328 |
SIDELLA BRIAN K | Agent | 13061 PARKSIDE TERRACE, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-23 | 5220 SOUTH UNIVERSITY DRIVE, SUITE 205C, FT LAUDERDALE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2009-01-23 | 5220 SOUTH UNIVERSITY DRIVE, SUITE 205C, FT LAUDERDALE, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State