Search icon

PURE SCIENCE, LLC - Florida Company Profile

Company Details

Entity Name: PURE SCIENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE SCIENCE, 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: 20 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L10000007112
FEI/EIN Number 271845593

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

Address: 3769 STEWART AVE, MIAMI, FL, 33133
Mail Address: 3769 STEWART AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilman Miles CESQ. Agent 3769 Stewart Avenue, Miami, FL, 33133
SULTAN RIVER SERVICES, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105219 A2 BIOSCIENCE PTE LTD EXPIRED 2014-10-16 2024-12-31 - 3769 STEWART AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 Gilman, Miles C, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 3769 Stewart Avenue, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 3769 STEWART AVE, MIAMI, FL 33133 -
LC AMENDMENT 2019-11-20 - -
CHANGE OF MAILING ADDRESS 2019-11-20 3769 STEWART AVE, MIAMI, FL 33133 -
REINSTATEMENT 2019-10-04 - -
REINSTATEMENT 2019-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001186494 TERMINATED 1000000455355 MIAMI-DADE 2013-06-24 2033-07-17 $ 3,955.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
LC Amendment 2019-11-20
REINSTATEMENT 2019-10-04
DEBIT MEMO# 037877-C 2019-09-16
REINSTATEMENT [CANCELLED] 2019-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State