Search icon

LABORATORY FOR IMPLANTATION,FERTILIZATION,EMBRYOLOGY, LC - Florida Company Profile

Company Details

Entity Name: LABORATORY FOR IMPLANTATION,FERTILIZATION,EMBRYOLOGY, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABORATORY FOR IMPLANTATION,FERTILIZATION,EMBRYOLOGY, LC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Mar 2004 (21 years ago)
Document Number: L04000023354
FEI/EIN Number 201050846

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

Address: 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314, US
Mail Address: 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABAE MICK Manager 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314
Abae Katayoun Auth 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314
ABAE Niloufar Officer 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314
ABAE Bijan Officer 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314
ABAE Ashcon Officer 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314
ABAE MICK Agent 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-03-06 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State