Search icon

BIO FUTURO GROUP INC - Florida Company Profile

Company Details

Entity Name: BIO FUTURO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO FUTURO GROUP 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: 05 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (6 months ago)
Document Number: P11000087392
FEI/EIN Number 453542815

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

Address: 10363 SW 24TH ST, MIRAMAR, FL, 33025, US
Mail Address: 10363 SW 24TH ST, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECAMPS ROSENDO A President 10363 SW 24TH ST, MIRAMAR, FL, 33025
ALEJANDRO FRANCISCO L Vice President 10363 SW 24TH ST, MIRAMAR, FL, 33025
DECAMPS ROSENDO A Agent 10363 SW 24TH ST, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117334 GAZ PROPANE RAINVILLE EXPIRED 2011-12-05 2016-12-31 - 13370 SW 282 ST, HOMESTEAD, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-19 DECAMPS, ROSENDO A -
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 10363 SW 24TH ST, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-04-28 10363 SW 24TH ST, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 10363 SW 24TH ST, MIRAMAR, FL 33025 -
AMENDMENT 2019-12-11 - -
REVOCATION OF VOLUNTARY DISSOLUT 2019-12-11 - -
VOLUNTARY DISSOLUTION 2019-11-06 - -
REINSTATEMENT 2019-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001270629 TERMINATED 1000000472039 MIAMI-DADE 2013-08-01 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-30
Amendment 2019-12-11
Revocation of Dissolution 2019-12-11
VOLUNTARY DISSOLUTION 2019-11-06

Date of last update: 01 May 2025

Sources: Florida Department of State