Search icon

BIO PARK, INC. - Florida Company Profile

Company Details

Entity Name: BIO PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO PARK, 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: 24 Oct 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Nov 2006 (18 years ago)
Document Number: S89450
FEI/EIN Number 650297701

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

Address: 2142 NW 20TH ST., MIAMI, FL, 33142
Mail Address: 2098 NW 20TH ST #5, MIAMI, FL, 33148
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK KWANG S Director 2098 N.W. 20TH STREET # 5, MIAMI, FL
PARK KWANG S President 2098 N.W. 20TH STREET # 5, MIAMI, FL
PARK YOUNG Y Director 2098 N.E. 20TH ST # 5, MIAMI, FL
PARK BUM J Secretary 2098 NW 20TH ST. #5, MIAMI, FL, 33142
PARK BUM J Treasurer 2098 NW 20TH ST. #5, MIAMI, FL, 33142
PARK BUM JOON Agent 2098 NW 20TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-23 2142 NW 20TH ST., MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-11 2142 NW 20TH ST., MIAMI, FL 33142 -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-03-07 PARK, BUM JOON -
REGISTERED AGENT ADDRESS CHANGED 1995-03-07 2098 NW 20TH ST, SUITE 5, MIAMI, FL 33142 -

Court Cases

Title Case Number Docket Date Status
BIO Park, Inc., VS Astrid Chavez, 3D2023-1273 2023-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22637

Parties

Name BIO PARK, INC.
Role Appellant
Status Active
Representations Diane H. Tutt, Seth R. Goldberg
Name Astrid Chavez
Role Appellee
Status Active
Representations Aaron P. Davis
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BIO Park, Inc.
Docket Date 2023-08-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-08-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BIO Park, Inc.
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BIO Park, Inc.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Astrid Chavez
Docket Date 2023-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 23, 2023.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State