Search icon

CRYOS INTERNATIONAL - USA, LLC - Florida Company Profile

Company Details

Entity Name: CRYOS INTERNATIONAL - USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYOS INTERNATIONAL - 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: 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: 04 Feb 2014 (11 years ago)
Last Event: LC RESTATED ARTICLES
Event Date Filed: 03 Dec 2014 (10 years ago)
Document Number: L14000019181
FEI/EIN Number 46-4859367

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

Address: 2200 N ALAFAYA TRAIL STE 550, ORLANDO, FL, 32826, US
Mail Address: 2200 N ALAFAYA TRAIL STE 550, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRYOS INTERNATIONAL USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 464859367 2020-07-06 CRYOS INTERNATIONAL USA LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 4072031175
Plan sponsor’s address 2200 N ALAFAYA TRAIL STE 550, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing LANDA DICHEIRA
Valid signature Filed with authorized/valid electronic signature
CRYOS INTERNATIONAL USA LLC 401 K PROFIT SHARING PLAN TRUST 2018 464859367 2019-05-24 CRYOS INTERNATIONAL USA LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 4072031175
Plan sponsor’s address 2200 N ALAFAYA TRAIL STE 550, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing LANDA DICHEIRA
Valid signature Filed with authorized/valid electronic signature
CRYOS INTERNATIONAL USA LLC 401 K PROFIT SHARING PLAN TRUST 2017 464859367 2018-04-10 CRYOS INTERNATIONAL USA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 4072031175
Plan sponsor’s address 2200 N ALAFAYA TRAIL STE 550, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing LANDA BARRIOSDICHIERA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Jakob Nielsen Chief Executive Officer 2200 N ALAFAYA TRAIL STE 550, ORLANDO, FL, 32826
CRYOS USA HOLDINGS APS Othe VESTERBRO TORV 1-3, AARHUS
Theresa Faerch Agent 2200 N ALAFAYA TRAIL STE 550, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122073 CRYOS EXPIRED 2014-12-05 2024-12-31 - 2000 N. ALAFAYA TRAIL, SUITE 400, ORLANDO, FL, 32826
G14000122076 CRYOS INTERNATIONAL EXPIRED 2014-12-05 2024-12-31 - 2000 N. ALAFAYA TRAIL, SUITE 400, ORLANDO, FL, 32826
G14000122077 CRYOS INTERNATIONAL USA EXPIRED 2014-12-05 2024-12-31 - 2200 NORTH ALAFAYA TRAIL, SUITE #550, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Theresa, Faerch -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2200 N ALAFAYA TRAIL STE 550, ORLANDO, FL 32826 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 2200 N ALAFAYA TRAIL STE 550, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2015-01-09 2200 N ALAFAYA TRAIL STE 550, ORLANDO, FL 32826 -
LC RESTATED ARTICLES 2014-12-03 - -
LC NAME CHANGE 2014-08-14 CRYOS INTERNATIONAL - USA, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-07-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State