Search icon

GENSCO LABORATORIES LLC - Florida Company Profile

Company Details

Entity Name: GENSCO LABORATORIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENSCO LABORATORIES 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: 23 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L09000039329
FEI/EIN Number 264666162

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

Address: 8550 NW 33rd Street, SUITE 200, Miami, FL, 33122, US
Mail Address: 8550 NW 33rd Street, SUITE 200, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENSCO LABORATORIES, LLC 401(K) RETIREMENT PLAN 2023 264666162 2024-07-09 GENSCO LABORATORIES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-20
Business code 325410
Sponsor’s telephone number 9548744617
Plan sponsor’s address 1401 NW 136TH AVENUE, SUITE 400, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing ROCHELLE MATZA
Valid signature Filed with authorized/valid electronic signature
GENSCO LABORATORIES, LLC 401(K) RETIREMENT PLAN 2022 264666162 2023-06-30 GENSCO LABORATORIES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-20
Business code 325410
Sponsor’s telephone number 9548744617
Plan sponsor’s address 1401 NW 136TH AVENUE, SUITE 400, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing ROCHELLE MATZA
Valid signature Filed with authorized/valid electronic signature
GENSCO LABORATORIES, LLC 401(K) RETIREMENT PLAN 2021 264666162 2022-10-14 GENSCO LABORATORIES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-20
Business code 325410
Sponsor’s telephone number 9548744617
Plan sponsor’s address 1401 NW 136TH AVENUE, SUITE 400, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing ROCHELLE MATZA
Valid signature Filed with authorized/valid electronic signature
GENSCO LABORATORIES, LLC 401(K) RETIREMENT PLAN 2020 264666162 2021-09-29 GENSCO LABORATORIES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-20
Business code 541600
Sponsor’s telephone number 9548744617
Plan sponsor’s address 1401 NW 136TH AVENUE, SUITE 400, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing ROCHELLE MATZA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Zimmerman Paul M Manager 8550 NW 33rd Street, Miami, FL, 33122
Matza Rochelle S Chief Financial Officer 20020 NE 21 Avenue, Miami, FL, 33179
Matza Rochelle S Agent 8550 NW 33rd Street, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053531 GENSCO PHARMA ACTIVE 2021-04-19 2026-12-31 - 8550 NW 33 STREET, SUITE 200, DORAL, FL, 33122
G21000030777 GENSCO LABORATORIES LLC ACTIVE 2021-03-04 2026-12-31 - 8550 NW 33 STREET, SUITE 200, DORAL, FL, 33122
G15000043269 GENSCO PHARMA EXPIRED 2015-04-30 2020-12-31 - 8550 NW 33 STREET, SUITE 200, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-29 - -
REGISTERED AGENT NAME CHANGED 2018-03-16 Matza, Rochelle S. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 8550 NW 33rd Street, SUITE 200, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 8550 NW 33rd Street, SUITE 200, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2015-03-30 8550 NW 33rd Street, SUITE 200, Miami, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
LC Amendment 2018-10-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7290308301 2021-01-28 0455 PPS 1401 NW 136th Ave Ste 400, Sunrise, FL, 33323-2861
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89405.47
Loan Approval Amount (current) 89405.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-2861
Project Congressional District FL-20
Number of Employees 7
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89983.54
Forgiveness Paid Date 2021-09-28
4379627103 2020-04-13 0455 PPP 8550 NW 33RD STREET SUITE 200, MIAMI, FL, 33122-1936
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139764.15
Loan Approval Amount (current) 139764.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1936
Project Congressional District FL-26
Number of Employees 10
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141000.97
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State