Entity Name: | ALMA LASERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Aug 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Nov 2005 (19 years ago) |
Document Number: | F05000004694 |
FEI/EIN Number |
20-3270949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 485 E. Half Day Rd Ste 100, Buffalo Grove, IL, 60089, US |
Mail Address: | 485 E. Half Day Rd Ste 100, Buffalo Grove, IL, 60089, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Farbstein Avraham | President | 485 E. Half Day Rd Ste 100, Buffalo Grove, IL, 60089 |
Greer Alan | Treasurer | 485 E. Half Day Rd Ste 100, Buffalo Grove, IL, 60089 |
Adams Keith | Secretary | 485 E. Half Day Rd Ste 100, Buffalo Grove, IL, 60089 |
Dayan Lior | Director | 18 Haharash St, North Industrial, Pa, 30798 |
Yi Liu | Director | A Building No 1289, Yishan Rd, Sh, 20001 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-06 | 485 E. Half Day Rd Ste 100, Buffalo Grove, IL 60089 | - |
CHANGE OF MAILING ADDRESS | 2024-06-06 | 485 E. Half Day Rd Ste 100, Buffalo Grove, IL 60089 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-23 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2005-11-01 | ALMA LASERS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000200810 | TERMINATED | 1000000885363 | COLUMBIA | 2021-04-21 | 2041-04-28 | $ 14,225.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W91YTV08P0333 | 2008-06-18 | 2009-09-07 | 2013-09-12 | |||||||||||||||||||||||||||
|
Obligated Amount | 6600.00 |
Current Award Amount | 6600.00 |
Potential Award Amount | 6600.00 |
Description
Title | ANNUAL SERVICE MAINTENANCE CONTRACT FOR ALMA HARMONY LASER SYSTEM |
NAICS Code | 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING |
Product and Service Codes | 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP |
Recipient Details
Recipient | ALMA LASERS INC |
UEI | NYJKNY63UZQ5 |
Legacy DUNS | 168242670 |
Recipient Address | 485 HATHWAY RD STE 100, FORT LAUDERDALE, BROWARD, FLORIDA, 333092050, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State