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 |
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 |
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 |
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 | - | - |
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 |
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