Search icon

BIOMATRIX SPECIALTY PHARMACY, LLC

Headquarter

Company Details

Entity Name: BIOMATRIX SPECIALTY PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jul 2015 (10 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Jun 2024 (8 months ago)
Document Number: L15000122938
FEI/EIN Number 47-4614189
Address: 855 SW 78th Avenue, #C200, Plantation, FL 33324
Mail Address: 855 SW 78th Avenue, #C200, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIOMATRIX SPECIALTY PHARMACY, LLC, MISSISSIPPI 1417266 MISSISSIPPI
Headquarter of BIOMATRIX SPECIALTY PHARMACY, LLC, NEW YORK 7175775 NEW YORK
Headquarter of BIOMATRIX SPECIALTY PHARMACY, LLC, MINNESOTA 593cbaf2-8beb-ee11-9080-00155d01c440 MINNESOTA
Headquarter of BIOMATRIX SPECIALTY PHARMACY, LLC, KENTUCKY 1320004 KENTUCKY
Headquarter of BIOMATRIX SPECIALTY PHARMACY, LLC, COLORADO 20238083275 COLORADO
Headquarter of BIOMATRIX SPECIALTY PHARMACY, LLC, IDAHO 5440811 IDAHO
Headquarter of BIOMATRIX SPECIALTY PHARMACY, LLC, ILLINOIS LLC_13721572 ILLINOIS

Agent

Name Role Address
THE CORPORATION TRUST COMPANY Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

President

Name Role Address
Kramm, Kathee M President 855 SW 78th Avenue, #C200 Plantation, FL 33324

Treasurer

Name Role Address
Cammarata, Daniel M Treasurer 855 SW 78th Avenue, #C200 Plantation, FL 33324

Managing Member

Name Role Address
BIOMATRIX INVESTMENTS, L.L.C. Managing Member 855 SW 78TH AVENUE, #C200 PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
Kramm, Edward P Chief Executive Officer 855 SW 78th Avenue, #C200 Plantation, FL 33324

Vice President and Secretary

Name Role Address
Harber, Morgan M Vice President and Secretary 855 SW 78th Avenue, #C200 Plantation, FL 33324

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2024-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-24 THE CORPORATION TRUST COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 855 SW 78th Avenue, #C200, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-04-15 855 SW 78th Avenue, #C200, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2017-02-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
LC Amended and Restated Art 2024-06-24
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-08
CORLCRACHG 2017-02-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State