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