Active
Updated 8/13/2025 10:30:51 AM

Bms Medical Management Inc.

Bms Medical Management Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on April 22, 2009, this corporation is officially registered under the document number F09000001643 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 33-0431736.

The primary and mailing address of the corporation is 111 W Monroe St Ste 200, Phoenix, AZ 85003, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Facini, Andrea from Phoenix AZ, holding the position of Director; Facini, Andrea from Phoenix AZ, serving as the President/CEO; Lorch, Evan from Phoenix AZ, serving as the Director; Lorch, Evan from Phoenix AZ, serving as the Treasurer/CFO; Shamah, Douglas from Phoenix AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.

As of the latest update, Bms Medical Management Inc. filed its last annual reports on March 20, 2025

Filing information

Company Name Bms Medical Management Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F09000001643
FEI/EIN Number 33-0431736
Date Filed April 22, 2009
Company Age 16 years 4 months
State AZ
Status Active

The data on Bms Medical Management Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/13/2025.

Contact details

Principal Address

111 W Monroe St Ste 200
Phoenix, AZ 85003
Changed: 3/20/2025

Mailing Address

111 W Monroe St Ste 200
Phoenix, AZ 85003
Changed: 3/20/2025

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 9/12/2018
Address Changed: 9/12/2018
Registered agent for 1640 entities. See all →

Officer/Director Details

Facini, Andrea
Director
111 W Monroe St Ste 200
Phoenix, AZ 85003
Facini, Andrea
President/CEO
111 W Monroe St Ste 200
Phoenix, AZ 85003
Lorch, Evan
Director
111 W Monroe St Ste 200
Phoenix, AZ 85003
Officer for 2 entities. See all →
Lorch, Evan
Treasurer/CFO
111 W Monroe St Ste 200
Phoenix, AZ 85003
Officer for 2 entities. See all →
Shamah, Douglas
Secretary
111 W Monroe St Ste 200
Phoenix, AZ 85003
Officer for 2 entities. See all →

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 02/28/2023
Report Year 2025
Filed Date 03/20/2025
Report Year 2024
Filed Date 04/08/2024

Document Images

03/20/2025 -- ANNUAL REPORT
04/08/2024 -- ANNUAL REPORT
02/28/2023 -- ANNUAL REPORT
03/25/2022 -- ANNUAL REPORT
04/07/2021 -- ANNUAL REPORT
More...