Search icon

GENSCO LABORATORIES LLC

Company Details

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

Agent

Name Role Address
Matza Rochelle S Agent 8550 NW 33rd Street, Miami, FL, 33122

Manager

Name Role Address
Zimmerman Paul M Manager 8550 NW 33rd Street, Miami, FL, 33122

Chief Financial Officer

Name Role Address
Matza Rochelle S Chief Financial Officer 20020 NE 21 Avenue, Miami, FL, 33179

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 No data 8550 NW 33 STREET, SUITE 200, DORAL, FL, 33122
G21000030777 GENSCO LABORATORIES LLC ACTIVE 2021-03-04 2026-12-31 No data 8550 NW 33 STREET, SUITE 200, DORAL, FL, 33122
G15000043269 GENSCO PHARMA EXPIRED 2015-04-30 2020-12-31 No data 8550 NW 33 STREET, SUITE 200, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-16 Matza, Rochelle S. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 8550 NW 33rd Street, SUITE 200, Miami, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 8550 NW 33rd Street, SUITE 200, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2015-03-30 8550 NW 33rd Street, SUITE 200, Miami, FL 33122 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State