Search icon

BIOREP TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: BIOREP TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOREP TECHNOLOGIES, 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: 23 Nov 1994 (30 years ago)
Document Number: P94000085612
FEI/EIN Number 650547511

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

Address: 15804 NW 57TH AVE, MIAMI LAKES, FL, 33014, US
Mail Address: 15804 NW 57TH AVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POO RAMON ESr. Director 3225 N.W. 112TH STREET, MIAMI, FL, 33167
POO RAMON EJR. President 3225 N.W. 112TH STREET, MIAMI, FL, 33167
POO ANTHONY L Vice President 3225 N.W. 112TH STREET, MIAMI, FL, 33167
POO CRISTINA MSr. Secretary 3225 N.W. 112TH STREET, MIAMI, FL, 33167
POO RAMON EJr. Agent 3225 N.W. 112TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Echeverri, Felipe -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 15804 NW 57TH AVE, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 15804 NW 57TH AVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-03-20 15804 NW 57TH AVE, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24924P1249 2024-09-18 2024-10-18 2024-10-18
Unique Award Key CONT_AWD_36C24924P1249_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 32337.87
Current Award Amount 32337.87
Potential Award Amount 32337.87

Description

Title PERIFUSION SYSTEM
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient BIOREP TECHNOLOGIES, INC.
UEI H7J3BSF8YU13
Recipient Address UNITED STATES, 15804 NW 57TH AVE, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330146702

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R43DK083832 Department of Health and Human Services 93.847 - DIABETES, DIGESTIVE, AND KIDNEY DISEASES EXTRAMURAL RESEARCH 2009-07-10 2010-06-30 A PERFLUOROCARBON-BASED CULTURE DEVICE FOR BETA CELL BIOLOGY APPLICATIONS
Recipient BIOREP TECHNOLOGIES, INC.
Recipient Name Raw BIOREP TECHNOLOGIES INC
Recipient UEI H7J3BSF8YU13
Recipient DUNS 073724333
Recipient Address 3225 NORTHWEST 112TH STREET, MIAMI, MIAMI-DADE, FLORIDA, 33167, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116228404 2021-02-11 0455 PPS 15804 NW 57th Ave, Miami Lakes, FL, 33014-6702
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279730
Loan Approval Amount (current) 279730.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6702
Project Congressional District FL-26
Number of Employees 23
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283033.11
Forgiveness Paid Date 2022-05-03
3234787110 2020-04-11 0455 PPP 15804 NW 57th Avenue, HIALEAH, FL, 33014-6702
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380500
Loan Approval Amount (current) 380500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-6702
Project Congressional District FL-26
Number of Employees 19
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382856.99
Forgiveness Paid Date 2020-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State