Search icon

BILINGUAL MEDIATORS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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