Search icon

BIOTECH LABORATORIES U.S.A. LLC - Florida Company Profile

Company Details

Entity Name: BIOTECH LABORATORIES U.S.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOTECH LABORATORIES U.S.A. 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: 10 Sep 2015 (10 years ago)
Date of dissolution: 02 Sep 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L15000150977
FEI/EIN Number 45-5024261

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

Address: 12300 WASHINGTON AVENUE, ROCKVILLE, MD, 20852, US
Mail Address: C/O MIRSKY & ASSOC., 2 BLUE HILL PLAZA, POB 1571, PEARL RIVER, NY, 10965, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
MIRSKY ELLIS Authorized Person C/O MIRSKY & ASSOC., PEARL RIVER, NY, 10965
LAMICHHANE CHINTA Member 12300 WASHINGTON AVE, ROCKVILLE, MD, 20852
BIOTECH HOLDINGS U.S.A. LLC Member -

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-02 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BIOTECH LABORATORIES U.S.A. LLC A N. CONVERSION NUMBER 300000217613
CHANGE OF MAILING ADDRESS 2021-04-29 12300 WASHINGTON AVENUE, ROCKVILLE, MD 20852 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 12300 WASHINGTON AVENUE, ROCKVILLE, MD 20852 -
LC STMNT OF RA/RO CHG 2020-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-09-10 CAPITOL CORPORATE SERVICES, INC. -
LC AMENDMENT 2020-07-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-09-10
LC Amendment 2020-07-08
AMENDED ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-11-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State