Search icon

IGENOMIX USA, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

form 5500

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
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 12 STREET, SUITE 415, DORAL, FL, 33126

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing BRIE BUDD
Valid signature Filed with authorized/valid electronic signature
IGENOMIX USA, LLC 401K PROFIT SHARING PLAN AND TRUST 2019 462512132 2020-10-13 IGENOMIX USA, LLC 66
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
IGENOMIX USA, LLC 401K PROFIT SHARING PLAN AND TRUST 2018 462512132 2020-10-05 IGENOMIX USA, LLC 47
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

Key Officers & Management

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

Events

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 - -

Documents

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