Search icon

BIO GLOBAL GROUP INC

Company Details

Entity Name: BIO GLOBAL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2015 (10 years ago)
Document Number: P13000039482
FEI/EIN Number 32-0334275
Address: 2150 NW 188th Terrace, Pembroke Pines, FL, 33029, US
Mail Address: 2150 NW 188th Terrace, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Castillo Miguel Agent 2150 NW 188th Terrace, Pembroke Pines, FL, 33029

Chief Executive Officer

Name Role Address
Castillo Miguel Chief Executive Officer 2150 NW 188th Terrace, Pembroke Pines, FL, 33029

Vice President

Name Role Address
MEDINA DE CASTILLO CLAUDIA Vice President 2150 NW 188th Terrace, Pembroke Pines, FL, 33029

Manager

Name Role Address
Medina Pedro Manager 2150 NW 188th Terrace, Pembroke Pines, FL, 33029
Gimenez Diana Manager 2150 NW 188th Terrace, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096684 ELEGANCE LANDSCAPING ACTIVE 2015-09-21 2025-12-31 No data 18900 STIRLING RD, SW RANCHES, FL, 33332
G15000096092 RNR TANNING EXPIRED 2015-09-18 2020-12-31 No data 10174 NW 47TH STREET, SUNRISE, FL, 33351
G15000079587 C.W. LAWN MAINTENANCE EXPIRED 2015-07-31 2020-12-31 No data 10174 NW 47TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2150 NW 188th Terrace, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2021-01-27 2150 NW 188th Terrace, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2150 NW 188th Terrace, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2018-04-12 Castillo, Miguel No data
AMENDMENT 2015-07-14 No data No data
CONVERSION 2013-05-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000026320. CONVERSION NUMBER 700000131307

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Amendment 2015-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State