Entity Name: | BALSHI MD DERMA- CEUTICALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BALSHI MD DERMA- CEUTICALS, 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. |
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: | 11 Jan 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 May 2019 (6 years ago) |
Document Number: | L10000003768 |
FEI/EIN Number |
300598666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4665 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 4665 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALSHI THOMAS | Manager | 4665 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33445 |
NIEMCZYCKA ANNA K | Agent | 848 SW 9 STR CIRCLE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-05-28 | - | - |
LC STMNT OF RA/RO CHG | 2019-05-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-28 | NIEMCZYCKA, ANNA K | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-28 | 848 SW 9 STR CIRCLE, SUITE 102, BOCA RATON, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 4665 WEST ATLANTIC AVENUE, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 4665 WEST ATLANTIC AVENUE, DELRAY BEACH, FL 33445 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
CORLCRACHG | 2019-05-28 |
LC Amendment | 2019-05-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State