Search icon

ALLAY PHARMACEUTICALS, LLC

Company Details

Entity Name: ALLAY PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: L06000048717
FEI/EIN Number 204879555
Address: 16600 NW 54th Avenue, Unit 23, Miami Gardens, FL, 33014, US
Mail Address: 16600 NW 54th Avenue, Unit 23, Miami Gardens, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SULTANA ROSY Agent 16600 NW 54th Avenue, Miami Gardens, FL, 33014

Auth

Name Role Address
Sultana Rosy Auth 16600 NW 54th Avenue, Miami Gardens, FL, 33014
Bhuiyan Abdul M Auth 16600 NW 54 AVE, Miami Gardens, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099890 SKIN VITALITY EXPIRED 2018-09-10 2023-12-31 No data 16600 NW 54TH AVE, UNITY # 23, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 16600 NW 54th Avenue, Unit 23, Miami Gardens, FL 33014 No data
CHANGE OF MAILING ADDRESS 2021-01-13 16600 NW 54th Avenue, Unit 23, Miami Gardens, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 16600 NW 54th Avenue, Unit 23, Miami Gardens, FL 33014 No data
LC AMENDMENT AND NAME CHANGE 2019-10-18 ALLAY PHARMACEUTICALS, LLC No data
REGISTERED AGENT NAME CHANGED 2019-09-17 SULTANA, ROSY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000390693 TERMINATED 1000000265888 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
LC Amendment and Name Change 2019-10-18
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State