Search icon

MASS GENETICS, LLC - Florida Company Profile

Company Details

Entity Name: MASS GENETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASS GENETICS, 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: 16 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (8 years ago)
Document Number: L15000156603
FEI/EIN Number 47-5099944

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

Address: 16001SW 103 Ct., MIAMI, FL, 33157, US
Mail Address: 194 Dynasty Lane, Hiram, GA, 30141, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULEMA ROSARIO RODRIGUEZ Agent 16001SW 103 Ct., MIAMI, FL, 33157
Zulema Rodriguez Manager 16001SW 103 Ct., MIAMI, FL, 33157
ZULEMA ROSARIO RODRIGUEZ Manager 16001SW 103 Ct., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 16001SW 103 Ct., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-01-09 16001SW 103 Ct., MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 16001SW 103 Ct., MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 16001SW 103 Ct., MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-09-28 ZULEMA ROSARIO RODRIGUEZ -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2017-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State