Search icon

ROEHR PHARMACEUTICALS LLC - Florida Company Profile

Company Details

Entity Name: ROEHR PHARMACEUTICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROEHR PHARMACEUTICALS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000027796
FEI/EIN Number 45-2659567

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

Address: 4585 Ponce de Leon Blvd., Miami, FL, 33146, US
Mail Address: 4585 Ponce de Leon Blvd., Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roehr Wolfgang Manager 4585 Ponce de Leon Blvd., Miami, FL, 33146
MANOS SCHENK PL. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2023-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
LC AMENDMENT 2021-09-24 - -
LC AMENDMENT 2021-08-04 - -
CHANGE OF MAILING ADDRESS 2021-04-28 4585 Ponce de Leon Blvd., Suite 719, Miami, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4585 Ponce de Leon Blvd., Suite 719, Miami, FL 33146 -
LC STMNT OF RA/RO CHG 2017-03-13 - -
LC AMENDMENT 2016-07-27 - -
CONVERSION 2013-02-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M12000001473. CONVERSION NUMBER 900000129509

Documents

Name Date
Reg. Agent Resignation 2023-07-19
CORLCDSMEM 2023-07-19
ANNUAL REPORT 2022-01-24
LC Amendment 2021-09-24
LC Amendment 2021-08-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-07
CORLCRACHG 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State