Search icon

USVI PHARMACEUTICALS LLC - Florida Company Profile

Company Details

Entity Name: USVI PHARMACEUTICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USVI PHARMACEUTICALS 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.
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: 18 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L06000101511
FEI/EIN Number 061797061

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

Address: 1301 NW 84TH AVE # 101, MIAMI, FL, 33126
Mail Address: 1301 NW 84TH AVE # 101, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN RICK Managing Member 1301 NW 84TH AVE # 101, MIAMI, FL, 33126
SCHAFER STEVEN Manager 1301 NW 84TH AVE # 101, MIAMI, FL, 33126
NIELSEN RICK Agent 1301 NW 84TH AVE # 101, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044931 FARMMED EXPIRED 2018-04-07 2023-12-31 - 1301 NW 84TH AVENUE, 101, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 NIELSEN, RICK -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 1301 NW 84TH AVE # 101, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 1301 NW 84TH AVE # 101, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-02-09 1301 NW 84TH AVE # 101, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-11
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State