Entity Name: | IGENOMIX USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IGENOMIX USA, 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: |
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: | 09 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Dec 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Dec 2022 (2 years ago) |
Document Number: | L13000051637 |
FEI/EIN Number |
46-2512132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7955 NW 12TH AVE SUITE 415, MIAMI, FL, 33126, US |
Mail Address: | 7955 NW 12TH AVE SUITE 415, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IGENOMIX USA, LLC, NEW YORK | 6386935 | NEW YORK |
Headquarter of | IGENOMIX USA, LLC, MINNESOTA | 0d694e8d-d714-ec11-91b2-00155d32b93a | MINNESOTA |
Headquarter of | IGENOMIX USA, LLC, ILLINOIS | LLC_10020107 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IGENOMIX USA, LLC 401K PROFIT SHARING PLAN AND TRUST | 2020 | 462512132 | 2021-06-17 | IGENOMIX USA, LLC | 92 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-17 |
Name of individual signing | BRIE BUDD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 7865230124 |
Plan sponsor’s address | 7955 NW 12 STREET, SUITE 415, DORAL, FL, 33126 |
Signature of
Role | Plan administrator |
Date | 2020-10-13 |
Name of individual signing | BRIE BUDD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 3055014948 |
Plan sponsor’s address | 7955 NW 12TH STREET, SUITE 415, DORAL, FL, 33126 |
Signature of
Role | Plan administrator |
Date | 2020-10-02 |
Name of individual signing | VICTOR LLINARES BERNAL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Aznar Bonilla Borja | Manager | 7955 NW 12TH AVE SUITE 415, MIAMI, FL, 33126 |
Gueits James PEsq. | Auth | 1501 Venera Avenue, Coral Gables, FL, 33146 |
de Paula Ramon RodriFrancisco | Manager | 7955 NW 12TH AVE SUITE 415, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-12-22 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000093936. CONVERSION NUMBER 700000234437 |
LC STMNT OF RA/RO CHG | 2022-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2017-03-20 | - | - |
LC AMENDMENT | 2016-12-20 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-02-22 | IGENOMIX USA, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-27 | 7955 NW 12TH AVE SUITE 415, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2014-06-27 | 7955 NW 12TH AVE SUITE 415, MIAMI, FL 33126 | - |
LC AMENDMENT | 2014-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
CORLCRACHG | 2022-03-10 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-18 |
LC Amendment | 2017-03-20 |
ANNUAL REPORT | 2017-02-28 |
LC Amendment | 2016-12-20 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State