Search icon

ALMA LASERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W91YTV08P0333_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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