Search icon

BIOSTERIL USA INC - Florida Company Profile

Company Details

Entity Name: BIOSTERIL USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOSTERIL USA 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: 21 May 2012 (13 years ago)
Document Number: P12000046773
FEI/EIN Number 45-5335035

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

Address: 2400 W 84 AVE, HIALEAH, FL, 33016, US
Mail Address: 2400 W 84 AVE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOAGUILAR JULIO President 2400 W 84TH AVE, HIALEAH, FL, 33016
SOTOAGUILAR GLORIA Agent 4801 S UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2400 W 84 AVE, UNIT 7, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-04-22 2400 W 84 AVE, UNIT 7, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001587543 TERMINATED 1000000535195 MIAMI-DADE 2013-10-03 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State