Search icon

BIOMASTER INC. - Florida Company Profile

Company Details

Entity Name: BIOMASTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOMASTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000102969
FEI/EIN Number APPLIED FOR

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

Address: C/O MIAMI CORPORATE SYSTEMS, LLC, 2555 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL, 33134
Mail Address: C/O MIAMI CORPORATE SYSTEMS, LLC, 2555 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA RAFAEL Director 2555 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL, 33134
ALMONTE DUVAL HERMAN M Director 2555 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL, 33134
MIAMI CORPORATE SYSTEMS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171461 BIOMASTER VEGGIE WASH ACTIVE 2021-12-27 2026-12-31 - C/O RASCO KLOCK PEREZ & NIETO, P.L., 2555 PONCE DE LEON BLVD., SUITE 600, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
Domestic Profit 2021-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State