Entity Name: | 11190 BISCAYNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
11190 BISCAYNE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 26 Feb 2004 (21 years ago) |
Date of dissolution: | 14 Jul 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Jul 2014 (11 years ago) |
Document Number: | L04000015372 |
FEI/EIN Number |
59-2407464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 CARNEGIE CENTER, PRINCETON, NJ, 08542, US |
Mail Address: | 1 VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BICKNELL JONATHAN P | Vice President | 504 CARNEGIE CTR, PRINCETON, NJ, 08540 |
MOORE JESSE | Assistant Secretary | 1 VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803 |
VEITH RICHARD | Treasurer | 1 VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803 |
IVERS MICHAEL | President | 1 VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803 |
SHERBET ERIC | Manager | ONE VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-07-14 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS INVENTIV HEALTH CLINICAL, INC., A D. MERGER NUMBER 100000142181 |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-26 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2013-10-04 | 504 CARNEGIE CENTER, PRINCETON, NJ 08542 | - |
REINSTATEMENT | 2013-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 504 CARNEGIE CENTER, PRINCETON, NJ 08542 | - |
REINSTATEMENT | 2007-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Merger | 2014-07-14 |
ANNUAL REPORT | 2014-02-07 |
Reg. Agent Change | 2013-12-26 |
REINSTATEMENT | 2013-10-04 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-07-24 |
Reinstatement | 2007-12-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State