Search icon

BMI BARIATRICS, INC.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
Rose, Diane Vice President 7517 Cedarwood Circle, Boca Raton, FL 33434

Secretary

Name Role Address
Rose, Diane Secretary 7517 Cedarwood Circle, Boca Raton, FL 33434

Treasurer

Name Role Address
Rose, Diane Treasurer 7517 Cedarwood Circle, Boca Raton, FL 33434

Director

Name Role Address
Rose, Diane Director 7517 Cedarwood Circle, Boca Raton, FL 33434

Fictitious Names

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

Events

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

Documents

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