Search icon

BIO-MED PLUS, INC.

Company Details

Entity Name: BIO-MED PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000031988
FEI/EIN Number 650665835
Address: 5000 SW 75 AVENUE, 4TH FLOOR, MIAMI, FL, 33155
Mail Address: 5000 SW 75 AVENUE, 4TH FLOOR, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIO-MED PLUS, INC. 401K PROFIT SHARING PLAN AND TRUST 2011 650665835 2012-11-16 BIO-MED PLUS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 3058954949
Plan sponsor’s address C/O ERISA PENSION SYSTEMS, 1035 NE 125TH STREET, SUITE 320, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 650665835
Plan administrator’s name BIO-MED PLUS, INC.
Plan administrator’s address C/O ERISA PENSION SYSTEMS, 1035 NE 125TH STREET, SUITE 320, NORTH MIAMI, FL, 33161
Administrator’s telephone number 3058954949

Signature of

Role Plan administrator
Date 2012-11-16
Name of individual signing THOMAS GELLMAN
Valid signature Filed with authorized/valid electronic signature
BIO-MED PLUS, INC. 401K PROFIT SHARING PLAN AND TRUST 2011 650665835 2012-04-04 BIO-MED PLUS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 3058954949
Plan sponsor’s address C/O ERISA PENSION SYSTEMS, 1035 NE 125TH STREET, SUITE 320, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 650665835
Plan administrator’s name BIO-MED PLUS, INC.
Plan administrator’s address C/O ERISA PENSION SYSTEMS, 1035 NE 125TH STREET, SUITE 320, NORTH MIAMI, FL, 33161
Administrator’s telephone number 3058954949

Signature of

Role Plan administrator
Date 2012-04-04
Name of individual signing THOMAS GELLMAN
Valid signature Filed with authorized/valid electronic signature
BIO-MED PLUS, INC. 401K PROFIT SHARING PLAN AND TRUST 2010 650665835 2011-03-22 BIO-MED PLUS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 3058954949
Plan sponsor’s address C/O ERISA PENSION SYSTEMS, 1125 NE 125TH STREET, SUITE 250, NORTH MIAMI, FL, 331615033

Plan administrator’s name and address

Administrator’s EIN 650665835
Plan administrator’s name BIO-MED PLUS, INC.
Plan administrator’s address C/O ERISA PENSION SYSTEMS, 1125 NE 125TH STREET, SUITE 250, NORTH MIAMI, FL, 331615033
Administrator’s telephone number 3058954949

Signature of

Role Plan administrator
Date 2011-03-22
Name of individual signing THOMAS GELLMAN
Valid signature Filed with authorized/valid electronic signature
BIO-MED PLUS, INC. 401K PROFIT SHARING PLAN AND TRUST 2009 650665835 2010-06-16 BIO-MED PLUS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 3058954949
Plan sponsor’s address C/O ERISA PENSION SYSTEMS, 1125 NE 125TH STREET, SUITE 250, NORTH MIAMI, FL, 331615033

Plan administrator’s name and address

Administrator’s EIN 650665835
Plan administrator’s name BIO-MED PLUS, INC.
Plan administrator’s address C/O ERISA PENSION SYSTEMS, 1125 NE 125TH STREET, SUITE 250, NORTH MIAMI, FL, 331615033
Administrator’s telephone number 3058954949

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing THOMAS GELLMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GENTILE MELINDA S Agent 401 EAST LAS OLAS BOULEVARD, FT. LAUDERDALE, FL, 33301

Director

Name Role Address
MARTA ALFONSO Director 5000 SW 75 AVE, 4TH FLOOR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-08-26 GENTILE, MELINDA SESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-26 401 EAST LAS OLAS BOULEVARD, SUITE 1600, FT. LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 5000 SW 75 AVENUE, 4TH FLOOR, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2005-04-08 5000 SW 75 AVENUE, 4TH FLOOR, MIAMI, FL 33155 No data

Documents

Name Date
Reg. Agent Change 2009-08-26
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6809606M7859 2010-04-20 2006-04-05 2006-04-05
Unique Award Key CONT_AWD_N6809606M7859_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MOD TO SHOW SHIPPING
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BIO-MED PLUS INC
UEI CLTCPSP9BQK8
Legacy DUNS 966476111
Recipient Address 5000 SW 75TH AVE, MIAMI, 33155, UNITED STATES

Date of last update: 02 Feb 2025

Sources: Florida Department of State