Entity Name: | BIO-MEDICAL WASTE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIO-MEDICAL WASTE SERVICES, 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: | 16 Jul 1991 (34 years ago) |
Date of dissolution: | 22 Dec 2005 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2005 (19 years ago) |
Document Number: | S66381 |
FEI/EIN Number |
650271958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8285 N.W 64TH STREET, BAY #5, MIAMI, FL, 33166 |
Mail Address: | P.O. BOX 52-7941, MIAMI, FL, 33152-7941 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR JUAN C | Vice President | 8285 N.W. 64 ST. #5, MIAMI, FL, 33144 |
AGUILAR RAFAEL J | President | 14437 S.W. 12 LANE, MIAMI, FL, 33184 |
DIAZ GEORGE P | Agent | 9211 SUNSET DRIVE #104, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-06 | 8285 N.W 64TH STREET, BAY #5, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-06 | 9211 SUNSET DRIVE #104, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | DIAZ, GEORGE P | - |
REINSTATEMENT | 1995-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-12-22 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-01 |
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-04-19 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State