Entity Name: | BMI BARIATRICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Nov 1997 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P97000096351 |
FEI/EIN Number | 65-0796016 |
Address: | 7517 Cedarwood Circle, Boca Raton, FL 33434 |
Mail Address: | 7517 Cedarwood Circle, Boca Raton, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Rose, Diane | Vice President | 7517 Cedarwood Circle, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
Rose, Diane | Secretary | 7517 Cedarwood Circle, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
Rose, Diane | Treasurer | 7517 Cedarwood Circle, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
Rose, Diane | Director | 7517 Cedarwood Circle, Boca Raton, FL 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037082 | THE MEDICAL INSTITUTE FOR WEIGHT LOSS | EXPIRED | 2015-04-13 | 2020-12-31 | No data | 19333 COLLINS AVE. #502, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 801 US Highway 1, North Palm Beach, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Corporate Creations Network,Inc. | No data |
REINSTATEMENT | 2021-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 7517 Cedarwood Circle, Boca Raton, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 7517 Cedarwood Circle, Boca Raton, FL 33434 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-03-29 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-03-01 |
REINSTATEMENT | 2018-10-20 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State