Search icon

BIOPHARMA RESEARCH, LLC - Florida Company Profile

Company Details

Entity Name: BIOPHARMA RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOPHARMA RESEARCH, 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: 01 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2020 (5 years ago)
Document Number: L12000015546
FEI/EIN Number 45-4761707

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

Address: 1007 W 35 St, Hialeah, FL, 33012, US
Mail Address: 1007 W 35 St, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIOPHARMA RESEARCH, LLC Managing Member -
BIOPHARMA RESEARCH, LLC Agent -
Belkys Abreu Manager 1007 W 35 St, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115097 VIVA MED GROUP LLC EXPIRED 2018-10-23 2023-12-31 - 12717 WEST SUNRISE BLVD, SUITE 198, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1007 W 35 St, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1007 W 35 St, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-05-01 1007 W 35 St, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-11-04 BioPharma Research LLC -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2012-03-26 - -
LC NAME CHANGE 2012-02-29 BIOPHARMA RESEARCH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59000.00
Total Face Value Of Loan:
59000.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21013.7

Date of last update: 02 May 2025

Sources: Florida Department of State